(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/11/17
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/20 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/20
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/11/17
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/11/17
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/11/09
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/11/09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/09.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed encriptor LIMITEDcertificate issued on 10/11/21
filed on: 10th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2021/04/01.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/04/01
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/01
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/04/01
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Gardeners Meadow Bewdley Worcestershire DY12 2DG United Kingdom on 2021/06/18 to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/01
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/25
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/04/29
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Stables Dry Mill Lane Bewdley Worcestershire DY12 2LF England on 2020/04/29 to 26 Gardeners Meadow Bewdley Worcestershire DY12 2DG
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/04/29 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/29
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/11/29
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/27
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/29
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2017/03/31
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/12/31
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2016/06/23
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/03/16 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/03/16 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2015/12/14 to The Stables Dry Mill Lane Bewdley Worcestershire DY12 2LF
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/12/02
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, December 2015
| incorporation
|
Free Download
(48 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/02
capital
|
|