(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th February 2021
filed on: 30th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th February 2021
filed on: 30th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th September 2019. New Address: The Old Warehouse 13 Park Street Worcester WR5 1AA. Previous address: Unit 15 Canalside Complex Lowesmoor Worcester WR1 2RS England
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st March 2018. New Address: Unit 15 Canalside Complex Lowesmoor Worcester WR1 2RS. Previous address: Unit 15 Canalside Complex Lowesmoor Wharf Worcester WR1 2RS England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st March 2018. New Address: Unit 15 Canalside Complex Lowesmoor Wharf Worcester WR1 2RS. Previous address: County House St. Marys Street Worcester WR1 1HB England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2018 to 31st August 2018
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th February 2016. New Address: County House St. Marys Street Worcester WR1 1HB. Previous address: 14 the Tything Worcester WR1 1HD
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) 11th February 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd April 2015. New Address: 14 the Tything Worcester WR1 1HD. Previous address: County House St. Marys Street Worcester WR1 1HB
filed on: 23rd, April 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 23rd April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Priory Rd 10 Priory Rd Malvern WR14 3DS England on 28th May 2014
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 28th February 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|