(CS01) Confirmation statement with updates Mon, 13th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2023: 2000.00 GBP
filed on: 8th, September 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/07/23
filed on: 9th, August 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 9th, August 2023
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 9th Aug 2023: 1200.00 GBP
filed on: 9th, August 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Aug 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd May 2017: 1200.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Feb 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 11th Aug 2016: 1000.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Aug 2016: 900.00 GBP
filed on: 1st, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 5th Jul 2016: 102.00 GBP
capital
|
|
(AP01) On Mon, 11th Apr 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Dec 2015
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072960840004, created on Mon, 21st Sep 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072960840003, created on Thu, 30th Jul 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 1 Crutch Farm Crutch Lane Elmbridge Droitwich Worcestershire WR9 0BG on Mon, 3rd Aug 2015 to Unit 3, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072960840002, created on Fri, 17th Jul 2015
filed on: 20th, July 2015
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 102.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2015: 101.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Mar 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Jun 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 2nd Feb 2012. Old Address: Unit 3 Crutch Farm Crutch Lane Elmbridge Droitwich Worcestershire WR9 0BG England
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 27th Jul 2011. Old Address: 31 Greenfields Road Malvern Worcestershire WR14 1TS England
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 9th Jul 2011. Old Address: Hallowood Furniture Main Road Hallow Worcestershire WR2 6LL England
filed on: 9th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Jan 2011 director's details were changed
filed on: 9th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2011
filed on: 9th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Jan 2011 director's details were changed
filed on: 9th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 9th, February 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|