(AD01) New registered office address Anglo House Worcester Road Stourport-on-Severn DY13 9AW. Change occurred on March 4, 2024. Company's previous address: Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom.
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 8, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 8, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to June 30, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 14, 2019: 300.00 GBP
filed on: 7th, March 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, March 2019
| resolution
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates February 8, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 3, 2018: 100.00 GBP
filed on: 17th, July 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 3, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 9, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 3, 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 3, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2018
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on July 3, 2018: 1.00 GBP
capital
|
|