(CS01) Confirmation statement with no updates Wednesday 20th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 15th April 2022
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 18th December 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 18th December 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Elms Cottage Frenchlands Lane Lower Broadheath Worcester WR2 6QU England to Meadow Bank Bank Street Stoke Bliss Tenbury Wells WR15 8RY at an unknown date
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 5th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 20th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th December 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Flat 10 135 Wapping High Street London E1W 3NH England to Elms Cottage Frenchlands Lane Lower Broadheath Worcester WR2 6QU at an unknown date
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th December 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111221010002, created on Friday 15th June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
|
(MR01) Registration of charge 111221010001, created on Friday 8th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(30 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Flat 10 135 Wapping High Street London E1W 3NH
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2017
| incorporation
|
Free Download
(11 pages)
|