(CS01) Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th Oct 2023. New Address: Britannia Court 5 Moor Street Worcester WR1 3DB. Previous address: Matthew Squire (Afa) and Company 5 Moor Street Worcester WR1 3DB England
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Oct 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Oct 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 10th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th May 2021. New Address: Matthew Squire (Afa) and Company 5 Moor Street Worcester WR1 3DB. Previous address: 32 the Tything Worcester WR1 1JL England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th May 2021. New Address: Matthew Squire (Afa) and Company 5 Moor Street Worcester WR1 3DB. Previous address: Matthew Squire (Afa) and Company 5 Moor Street Worcester WR1 3DB England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 15th Sep 2020. New Address: 32 the Tything Worcester WR1 1JL. Previous address: Ground Floor Flat 47 Highbury Hill London N5 1SU United Kingdom
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2017
| incorporation
|
Free Download
(10 pages)
|