AD01 |
Change of registered address from C/O Premier Professional Services Ltd Unit 14 Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP England on Tue, 21st Nov 2023 to 8 Huxtable Rise Worcester WR4 0NX
filed on: 21st, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Sep 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Sep 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Sep 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England on Thu, 25th Aug 2022 to C/O Premier Professional Services Ltd Unit 14 Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Dec 2021 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Dec 2021 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Dec 2021 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Huxtable Rise Worcester Worcestershire WR4 0NX England on Thu, 9th Dec 2021 to 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP
filed on: 9th, December 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 29th, January 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Jan 2019 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Jan 2019
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 17th Sep 2018
filed on: 17th, September 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2017
|
incorporation |
Free Download
(15 pages)
|