(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Sep 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Sep 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 13th Jun 2020. New Address: 10 st. Andrews Road Droitwich WR9 8DN. Previous address: Gaudet Luce Golf Club Middle Lane Hadzor Droitwich Worcestershire WR9 7JR England
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 28th Jun 2019: 100.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, January 2020
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 20th Nov 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Nov 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Apr 2017. New Address: Gaudet Luce Golf Club Middle Lane Hadzor Droitwich Worcestershire WR9 7JR. Previous address: 51 Foxholes Hill Exmouth Devon EX8 2DH England
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, December 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 15th, December 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 8th Dec 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Dec 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Dec 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 8th Dec 2015. New Address: 51 Foxholes Hill Exmouth Devon EX8 2DH. Previous address: 1 Mayfield Drive Exmouth Devon EX8 2HD
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 24th Jul 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 2.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 26th Jan 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 16th Feb 2012 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Feb 2012 director's details were changed
filed on: 30th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 30th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 12th Mar 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 28th Feb 2013. Old Address: 1 Mayfield Drive Exmouth Devon EX8 2HD
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 25th Feb 2013. Old Address: Eastbrook Maer Road Exmouth Devon EX8 2DB England
filed on: 25th, February 2013
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Feb 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jun 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 10th Jul 2012. Old Address: 4a Nightingale Close Droitwich Worcestershire WR9 7HB England
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2012
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 28th Feb 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Thu, 30th Jun 2011 - the day secretary's appointment was terminated
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 30th Jun 2011. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(32 pages)
|