(CS01) Confirmation statement with updates 2023/10/04
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/10/04
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/10/04
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/03/04
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/03/04
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/04
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/04
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2021/03/04
filed on: 6th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/04
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/04
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/11/27
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/31.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/31.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/31.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/05/31
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/10/04
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/12/04
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/11
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/03/01 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/11
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/11
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/01
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/11
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Focus Accountancy Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP on 2015/02/24 to 4 Cullabine Court Cullabine Farm Dumbleton Worcestershire WR11 7TH
filed on: 24th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/11
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 1st, March 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/01/29 from 90-92 High Street Evesham Worcestershire WR11 4EU
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/11
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2011/05/31
filed on: 6th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/11
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/10/17
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/10/17 from 4 Cullabine Court Dumbleton Evesham Worcestershire WR11 7TH United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2011/10/17
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/10/07.
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/05/31
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2010
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|