(AD01) Registered office address changed from 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-12-16
filed on: 16th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-12-03
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2023-10-17
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-10-17
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 25th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2023-06-21
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-05-12 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-03
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-07-13
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-08
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2017-02-02
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-02-02
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-03
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-12-03
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 26th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-03
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 2018-04-01
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2018-03-04
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-03-04 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2018-03-04
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP to 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH on 2018-02-02
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-03
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-10-31
filed on: 6th, July 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-02-02: 9314.90 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-01-27: 8990.40 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-02-06: 9939.90 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-12-20: 8621.10 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-11-28: 8055.90 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-10-28: 7895.30 GBP
filed on: 28th, November 2016
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-09-21: 6715.30 GBP
filed on: 25th, October 2016
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-06-29: 4815.90 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-29: 4815.90 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-06-02: 4792.60 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-06: 4346.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-05: 4102.60 GBP
filed on: 9th, May 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-03 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-08-12
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, August 2015
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-02-26
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(CH03) On 2015-02-26 secretary's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 2015-02-26 - new secretary appointed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-03 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lsa House Lsa House Chequers Close Malvern Worcestershire WR14 1GP United Kingdom on 2014-03-27
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-12-31 to 2014-10-31
filed on: 20th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-12-03: 0.10 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|