(CH03) On January 19, 2024 secretary's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On January 19, 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS. Change occurred on January 19, 2024. Company's previous address: Unit 7 Bishops Frome Technology Park Bishops Frome Worcestershire WR6 5AY United Kingdom.
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 19, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 19, 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 6, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 6, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 6, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 6, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 28, 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On July 6, 2017 secretary's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 6, 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 Bishops Frome Technology Park Bishops Frome Worcestershire WR6 5AY. Change occurred on June 20, 2017. Company's previous address: Garden Cottage Leigh Sinton Malvern Worcestershire WR13 5EQ.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 14, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 9, 2012. Old Address: Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to July 6, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2012 to February 29, 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to July 6, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(13 pages)
|