(PSC01) Notification of a person with significant control December 19, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 19, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 19, 2023: 10.00 GBP
filed on: 19th, December 2023
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(OC) S1096 Court Order to Rectify
filed on: 14th, December 2023
| miscellaneous
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control December 7, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 7, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Risbury Mill Risbury Leominster Herefordshire HR6 0NG England to 5 Deansway Worcester Worcestershire WR1 2JG on December 8, 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 2, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control December 2, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 2, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Deansway Worcester WR1 2JG to Risbury Mill Risbury Leominster Herefordshire HR6 0NG on December 2, 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 23, 2021
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2019 to August 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control August 14, 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 14, 2018
filed on: 14th, August 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 10, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 18, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on November 18, 2014: 1.00 GBP
capital
|
|