(CS01) Confirmation statement with no updates 7th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2020 to 31st March 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd June 2020
filed on: 3rd, June 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd June 2020
filed on: 2nd, June 2020
| resolution
|
Free Download
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On 1st March 2018 secretary's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th November 2017. New Address: Clifton House, Clifton Centre Spring Lane South Malvern Worcestershire WR14 1BJ. Previous address: Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, November 2017
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 11th July 2017. New Address: Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA. Previous address: The Orchard Moseley Road Hallow Worcester WR2 6NH England
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 24th May 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd July 2016. New Address: The Orchard Moseley Road Hallow Worcester WR2 6NH. Previous address: 14 st. Owen Street Hereford HR1 2PL United Kingdom
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th April 2016. New Address: 14 st. Owen Street Hereford HR1 2PL. Previous address: C/O Oakleys Pineapple Place 135 Windemarsh Street Hereford Herefordshire HR4 9HE
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 13th November 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2008
| incorporation
|
Free Download
(19 pages)
|