(CS01) Confirmation statement with no updates November 11, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2022
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 11, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6 Gosney Fields Pinvin Pershore WR10 2nd England to 2 the Cloisters 12 George Road Birmingham B15 1NP on December 22, 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 11, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Mede Kington Worcester WR7 4DH to 6 Gosney Fields Pinvin Pershore WR10 2nd on October 18, 2019
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 27, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 27, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 11, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 17, 2017
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 11, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
|
(AR01) Annual return made up to November 11, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Island Cottage High Street Chipping Campden Gloucestershire GL55 6AL to The Mede Kington Worcester WR7 4DH on March 3, 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2014 with full list of members
filed on: 8th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 24, 2014 director's details were changed
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 11, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 11, 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 3, 2012: 1100.00 GBP
filed on: 15th, May 2012
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2011 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(15 pages)
|