(AD01) Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Unit 1-3 Devizes Road Salisbury Wiltshire SP3 4UF on Monday 23rd October 2023
filed on: 23rd, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, April 2023
| incorporation
|
Free Download
(39 pages)
|
(AA01) Previous accounting period extended from Sunday 31st July 2022 to Monday 31st October 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 10th September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 13th July 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 13th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 7th July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th June 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CH03) On Thursday 2nd July 2020 secretary's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Western Lodge 62 London Road Worcester Worcestershire WR5 2DS United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Thursday 2nd July 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 13th December 2019
filed on: 13th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th April 2019
filed on: 18th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On Tuesday 1st August 2017 secretary's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st August 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Weston Lodge 62 London Road Worcester Worcestershire WR5 2DS United Kingdom to Western Lodge 62 London Road Worcester Worcestershire WR5 2DS on Tuesday 1st August 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 18th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, April 2017
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 5th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Bedwardine Road Worcester Worcestershire WR2 4HZ United Kingdom to Weston Lodge 62 London Road Worcester Worcestershire WR5 2DS on Thursday 15th December 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th July 2015.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2015
| incorporation
|
Free Download
(23 pages)
|