(AA) Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 30th September 2021 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th September 2021
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 16th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 22nd July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 1st July 2016
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st July 2016
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Miller Court Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN. Change occurred on Friday 11th May 2018. Company's previous address: 18 Cherry Orchard Bredon Worcestershire GL20 7HJ United Kingdom.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 11th May 2018 secretary's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 5th September 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th September 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Cherry Orchard Bredon Worcestershire GL20 7HJ. Change occurred on Tuesday 5th September 2017. Company's previous address: 1 Orchard Court Tewkesbury Glos GL20 5PT.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 22nd July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd July 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(1 page)
|
(CH01) On Friday 22nd July 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd July 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 14th September 2009 - Annual return with full member list
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2008
| incorporation
|
Free Download
(14 pages)
|