(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 19, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to November 30, 2017 (was March 31, 2018).
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 23 Burrish Street Droitwich Worcestershire WR9 8HY. Change occurred on August 3, 2017. Company's previous address: The Chaff House Cleobury Mortimer Kidderminster DY14 8HR England.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 8, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Chaff House Cleobury Mortimer Kidderminster DY14 8HR. Change occurred on February 18, 2016. Company's previous address: Flat 2 Barbourne Crescent Worcester WR1 3JF United Kingdom.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 2, 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|