AD01 |
New registered office address Anglo House Worcester Road Stourport-on-Severn DY13 9AW. Change occurred on February 8, 2024. Company's previous address: Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom.
filed on: 8th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 23, 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on May 23, 2022: 110.00 GBP
filed on: 21st, June 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2022
|
incorporation |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 27, 2020
filed on: 27th, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On December 8, 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2019
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 24, 2018: 100.00 GBP
filed on: 15th, May 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 26, 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2018
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2018
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on April 24, 2018: 1.00 GBP
|
capital |
|