AA |
Total exemption full accounts record for the accounting period up to 2024/08/31
filed on: 20th, December 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2024/07/08
filed on: 10th, July 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 31st, May 2024
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2024/04/24 director's details were changed
filed on: 25th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/08
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/07/08
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/07/08
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, November 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 103148770001, created on 2020/09/17
filed on: 22nd, September 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020/07/13
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/07/13
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 1st, April 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2019/07/22 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/22
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 13th, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2019/02/11 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/11
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/30
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/06. New Address: C/O the Accountancy Office Limited Basepoint Business Centre, Crab Apple Way, Vale Business Park Evesham Worcestershire WR11 1GP. Previous address: Reculver House Station Road Honeybourne Evesham Worcestershire WR11 7QG
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/18. New Address: Reculver House Station Road Honeybourne Evesham Worcestershire WR11 7QG. Previous address: 10 Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD England
filed on: 18th, June 2018
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 5th, May 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/05
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2016
|
incorporation |
Free Download
(10 pages)
|