AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Saturday 1st July 2023 - new secretary appointed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to Claremont House 119 Church Street Malvern Worcestershire WR14 2AJ on Tuesday 11th July 2023
filed on: 11th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on Friday 13th January 2023
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 14th January 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 22nd, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on Monday 21st October 2019
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Merstow Green Evesham Worcestershire WR11 4BD to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on Friday 29th March 2019
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th February 2018.
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th September 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 26th October 2017
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 26th October 2017
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th September 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th September 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016, no shareholders list
filed on: 25th, April 2016
|
annual return |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st March 2016
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2015
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Longlease Property Management 2 Portland Mews Portland Road Malvern Worcestershire WR14 2TA United Kingdom to 2 Merstow Green Evesham Worcestershire WR11 4BD on Wednesday 17th February 2016
filed on: 17th, February 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2015
|
incorporation |
Free Download
(25 pages)
|