(CS01) Confirmation statement with no updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 13th, September 2017
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 23, 2017
filed on: 23rd, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 54 Trent Close Droitwich Spa Worcestershire WR9 8TL England to 10 Chesterton Gardens Worcester Worcestershire WR5 1SR on January 12, 2017
filed on: 12th, January 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 19, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 54 Trent Close Droitwich Spa Worcestershire WR9 8TL on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(47 pages)
|