(CS01) Confirmation statement with no updates March 10, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, March 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On December 20, 2015 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 10, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite D Britannia Road Worcester WR1 3DF England to Glp House 19 Britannia Road Worcester England WR1 3DF on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite B, K1 Building 23 the Tything Worcester Worcestershire WR1 1HD to Suite D Britannia Road Worcester WR1 3DF on March 7, 2017
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to July 31, 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Howburyfield Avenue Worcester WR2 5GA United Kingdom to Suite B, K1 Building 23 the Tything Worcester Worcestershire WR1 1HD on September 17, 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089314840001, created on August 21, 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
|