AD01 |
New registered office address 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ. Change occurred on October 2, 2023. Company's previous address: Oak House 317 Golden Hill Lane Leyland PR25 2YJ.
filed on: 2nd, October 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 12, 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 12, 2021
filed on: 12th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On August 12, 2021 secretary's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 11, 2020
filed on: 12th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 12, 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2016
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 8th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2015: 100.00 GBP
|
capital |
|
SH01 |
Capital declared on July 29, 2015: 100.00 GBP
filed on: 17th, September 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on December 1, 2014: 1.00 GBP
|
capital |
|