(CS01) Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th Aug 2021. New Address: 80 Stoney Lane Kidderminster DY10 2LU. Previous address: 29 Marlpool Lane Kidderminster Worcestershire DY11 5DD England
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st May 2021. New Address: 29 Marlpool Lane Kidderminster Worcestershire DY11 5DD. Previous address: 7 Broad Street Kidderminster Worcestershire DY10 2NH England
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 1st Feb 2021
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Jul 2019. New Address: 7 Broad Street Kidderminster Worcestershire DY10 2NH. Previous address: Thrush Green Cottage Mill Lane Oversley Green Alcester B49 6LQ England
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Jun 2019
filed on: 12th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 11th Jun 2019. New Address: Thrush Green Cottage Mill Lane Oversley Green Alcester B49 6LQ. Previous address: Unit 2 3G Wellington Road Bickerd upon Avon BS0 4UH
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 8th Jun 2019 new director was appointed.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 5th Oct 2018. New Address: Unit 2 3G Wellington Road Bickerd upon Avon BS0 4UH. Previous address: 11 Jubilee House 71 Mayfield Road Worcester Worcestershire WR3 8NR England
filed on: 5th, October 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(16 pages)
|