CS01 |
Confirmation statement with no updates 2023-07-02
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 13th, May 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 22nd, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-02
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 7 40 High Street Pershore Worcestershire WR10 1DP. Change occurred on 2022-03-15. Company's previous address: 32 Hurst Park Cottages Wyre Road Pershore Worcestershire WR10 1PF.
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 12th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-02
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-07
filed on: 7th, December 2020
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, December 2020
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-02
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 6th, May 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-11-25
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-25
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 32 Hurst Park Cottages Wyre Road Pershore Worcestershire WR10 1PF. Change occurred on 2019-09-17. Company's previous address: Taylors Cottage Main Street Wick Pershore WR10 3NZ.
filed on: 17th, September 2019
|
address |
Free Download
(2 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|