(CH01) On March 1, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 3B Wixford Park George's Elm Lane Bidford on Avon Warwickshire B50 4JS. Change occurred on October 7, 2020. Company's previous address: 93 High Street Evesham WR11 4DU England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 7, 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 24th, July 2019
| resolution
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On February 4, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 93 High Street Evesham WR11 4DU. Change occurred on January 19, 2017. Company's previous address: C/O Cotswold Accountancy Limited Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 31, 2015 - 1000.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 13, 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 4, 2014: 1245.00 GBP
capital
|
|
(AP01) On June 13, 2014 new director was appointed.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 17th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 10, 2010. Old Address: 1 Croft Court, Croft Lane Temple Grafton Warks B49 6PW
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(4 pages)
|
(288a) On August 21, 2009 Director and secretary appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 10, 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On August 10, 2009 Appointment terminated director and secretary
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 8, 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On March 5, 2008 Appointment terminated director
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 9th, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 9th, September 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/08/07 from: unit 2, croft court, croft lane temple grafton warks B49 6PW
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/08/07 from: unit 2, croft court, croft lane temple grafton warks B49 6PW
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to August 31, 2007 - Annual return with full member list
filed on: 31st, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 31, 2007 - Annual return with full member list
filed on: 31st, August 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to August 10, 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to August 10, 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2005
| incorporation
|
Free Download
(19 pages)
|