(CS01) Confirmation statement with no updates 2024-01-08
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-08
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-08
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-08
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-08
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-08
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083525050001, created on 2018-09-07
filed on: 12th, September 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2018-01-08
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2016-01-01 secretary's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2016-01-01 secretary's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Anglo House Worcester Road Stourport-on-Severn Worcestershire DY13 9AW. Change occurred on 2015-07-23. Company's previous address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-08
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU. Change occurred on 2015-03-03. Company's previous address: The Dairy Pond Farm Whittington Worcester Worcestershire WR5 2RQ.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2014-01-31 (was 2014-03-31).
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-08
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-03: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(8 pages)
|