(AD01) Registered office address changed from 4 Cowleys Way High Street Pershore England to Cottage of Content 15 Welford Road Bidford-on-Avon Alcester B50 4NP on 2023-12-30
filed on: 30th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-23
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 20th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4 4 Cowleys Way High Street Pershore WR10 1EY England to 4 Cowleys Way High Street Pershore on 2022-12-15
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-23
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Cowleys Way High Street Pershore WR10 1EY England to 4 4 Cowleys Way High Street Pershore WR10 1EY on 2022-12-06
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL England to 4 Cowleys Way High Street Pershore WR10 1EY on 2022-10-23
filed on: 23rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-08-23
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-11-10
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-23
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-14
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-08-20
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-20
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-20 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-20 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-20
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-20
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019-08-20 secretary's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Matthew Norkett 2B the Causeway Great Billing Northampton NN3 9EX England to The Stables Church Walk Daventry Northamptonshire NN11 4BL on 2019-08-20
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-11-01
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-11-01
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-10
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-08-31
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2017-08-31 to 2018-02-28
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-10
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-08-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 28 Galeys Road Coventry CV3 5GN England to C/O Matthew Norkett 2B the Causeway Great Billing Northampton NN3 9EX on 2016-11-21
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-10
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed current intallations LTDcertificate issued on 16/08/15
filed on: 16th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-08-11: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|