TM01 |
2nd November 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
|
officers |
Free Download
(1 page)
|
TM02 |
2nd November 2023 - the day secretary's appointment was terminated
filed on: 15th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, June 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 3rd January 2023 secretary's details were changed
filed on: 15th, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd January 2023 director's details were changed
filed on: 15th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd October 2022. New Address: Flat 6 Hillcrest Broadway Road Evesham WR11 3HG. Previous address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ England
filed on: 23rd, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2022
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 23rd March 2021 secretary's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st October 2020. New Address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ. Previous address: Almswood House 93 High Street Evesham Worcestershire WR11 4DU
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
18th June 2020 - the day director's appointment was terminated
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Almswood House 93 High Street Evesham Worcestershire WR11 4DU at an unknown date
filed on: 6th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
21st November 2017 - the day director's appointment was terminated
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
21st November 2017 - the day director's appointment was terminated
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th April 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th April 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
12th April 2017 - the day secretary's appointment was terminated
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
12th April 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
12th April 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th February 2016, no shareholders list
filed on: 29th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 16th February 2015. New Address: Almswood House 93 High Street Evesham Worcestershire WR11 4DU. Previous address: 4 Hillcrest Broadway Road Evesham Worcestershire WR11 3HG
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Flat 1 Hillcrest Broadway Road Evesham Worcestershire WR11 3HG. Previous address: C/O Hillcrest Management Services (Evesham) Ltd 4 Hillcrest, Broadway Road Evesham Worcestershire WR11 3HG United Kingdom
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2015
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On 31st January 2015 secretary's details were changed
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2015
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th February 2015, no shareholders list
filed on: 16th, February 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th February 2014, no shareholders list
filed on: 5th, April 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
5th April 2014 - the day director's appointment was terminated
filed on: 5th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th February 2013, no shareholders list
filed on: 21st, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th February 2012, no shareholders list
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 13th October 2011
filed on: 13th, October 2011
|
officers |
Free Download
(1 page)
|
TM02 |
12th October 2011 - the day secretary's appointment was terminated
filed on: 12th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th February 2011, no shareholders list
filed on: 21st, February 2011
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 18th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th February 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 18th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th February 2010, no shareholders list
filed on: 18th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 9th, October 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to 3rd March 2009 with shareholders record
filed on: 3rd, March 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 7th, October 2008
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return up to 29th February 2008 with shareholders record
filed on: 29th, February 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 3rd, October 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 3rd, October 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 16th February 2007 with shareholders record
filed on: 16th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 16th February 2007 with shareholders record
filed on: 16th, February 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 2nd, May 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 2nd, May 2006
|
accounts |
Free Download
(1 page)
|
288a |
On 18th April 2006 New director appointed
filed on: 18th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 18th April 2006 New director appointed
filed on: 18th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 18th April 2006 Director resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 18th April 2006 New director appointed
filed on: 18th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 18th April 2006 New director appointed
filed on: 18th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 18th April 2006 Director resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 18th April 2006 Secretary resigned;director resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 18th April 2006 Secretary resigned;director resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 18th April 2006 New secretary appointed
filed on: 18th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 18th April 2006 New secretary appointed
filed on: 18th, April 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2006
|
incorporation |
Free Download
(16 pages)
|