(AD01) Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on February 8, 2024
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, July 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2023
| incorporation
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from January 31, 2023 to December 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, October 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, October 2022
| incorporation
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 16, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 14, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on September 8, 2022: 450.00 GBP
filed on: 8th, September 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On September 2, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 11, 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 11, 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 11, 2022: 250.00 GBP
filed on: 11th, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 2, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control January 3, 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 3, 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 3, 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 2, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 3, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 3, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 3, 2018: 3.00 GBP
filed on: 5th, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On January 3, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 3, 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2018
| incorporation
|
Free Download
(37 pages)
|