(PSC04) Change to a person with significant control November 16, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 23, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wills and legal services LIMITEDcertificate issued on 14/11/23
filed on: 14th, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 8, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) On August 9, 2021 new director was appointed.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control August 9, 2018
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 9, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, February 2017
| resolution
|
Free Download
(41 pages)
|
(SH01) Capital declared on December 8, 2016: 208.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 14, 2017: 231.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 26, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 26, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, February 2016
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 31, 2016: 104.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 20, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 20, 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 20, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 20, 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 21, 2013: 101.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 24, 2013. Old Address: the Barn Bishops Frome Worcester Worcestershire WR6 5BG England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 20, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 20, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 19, 2011. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM02) Secretary appointment termination on August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|