CS01 |
Confirmation statement with updates Wednesday 28th June 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd October 2021
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Doric House 56 Alcester Road Studley Redditch Worcestershrie B80 7NP England to 56 Alcester Road Studley Warwickshire B80 7NP on Wednesday 16th March 2022
filed on: 16th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 22nd October 2021 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 49 Melchett Road Kings Norton Birmingham West Midlands B30 3HP England to Doric House 56 Alcester Road Studley Redditch Worcestershrie B80 7NP on Monday 13th September 2021
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 56 Alcester Road Studley Redditch Worcestershire B80 7NP England to 49 Melchett Road Kings Norton Birmingham West Midlands B30 3HP on Friday 27th August 2021
filed on: 27th, August 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 102552410002, created on Monday 16th August 2021
filed on: 25th, August 2021
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 56 56 Alcester Road Studley Redditch Worcestershrie B80 7NP England to 56 Alcester Road Studley Redditch Worcestershire B80 7NP on Friday 20th August 2021
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Pendock Hall Long Green Forthampton Gloucester Gloucestershire GL19 4QL England to 56 56 Alcester Road Studley Redditch Worcestershrie B80 7NP on Friday 20th August 2021
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 102552410001, created on Monday 16th August 2021
filed on: 18th, August 2021
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 28th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Elephant & Castle Old Warwick Road Rowington Warwickshire CV35 7AD England to C/O Pendock Hall Long Green Forthampton Gloucester Gloucestershire GL19 4QL on Thursday 10th December 2020
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th June 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 28th June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd September 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2016
|
incorporation |
Free Download
(26 pages)
|