(AD01) New registered office address Anglo House Worcester Road Stourport-on-Severn DY13 9AW. Change occurred on February 8, 2024. Company's previous address: Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 23, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on May 23, 2022: 110.00 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 23, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 27, 2020
filed on: 27th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On December 8, 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 23, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 24, 2018: 100.00 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 24, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 26, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 24, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 24, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2018
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on April 24, 2018: 1.00 GBP
capital
|
|