(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hand & Co Manor House Offices Malvern Road Worcester WR2 4BS England to Littlebrook Lockhill Upper Sapey Worcester WR6 6XR on July 5, 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 13, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 6, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 8, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On December 8, 2021 secretary's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH03) On February 23, 2020 secretary's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(CH03) On February 23, 2020 secretary's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On February 23, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 23, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Wyrehurst George Lane Wyre Piddle Pershore Worcestershire WR10 2HX to Hand & Co Manor House Offices Malvern Road Worcester WR2 4BS on January 15, 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 23, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 18, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 8th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 17, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 12, 2012 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 12, 2012 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 13, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 20, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On November 20, 2012 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 20, 2012. Old Address: 2a Norton Close Worcester Worcs. WR5 3EY United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 13, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 13, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to June 10, 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(14 pages)
|