(AA) Micro company accounts made up to 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th April 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th April 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th April 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th July 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th July 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th June 2014: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 28th, May 2013
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Seward Road Badsey Evesham Worcestershire WR11 7HQ England on 16th May 2013
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(30 pages)
|