CS01 |
Confirmation statement with no updates 28th January 2024
filed on: 28th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 17th November 2023. New Address: C/O Dodgson Matty Partnership English Mutual House 22 the Tything Worcester WR1 1HD. Previous address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
filed on: 17th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 29th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 5th April 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 10th December 2014. New Address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ. Previous address: C/O R T Brighton Limited 12 Wensleydale Droitwich Spa Droitwich Worcestershire WR9 8PF
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2013 with full list of members
filed on: 31st, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2011 with full list of members
filed on: 2nd, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
3rd November 2010 - the day director's appointment was terminated
filed on: 3rd, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2010
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
3rd November 2010 - the day secretary's appointment was terminated
filed on: 3rd, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bourse Company Services Limited Pembroke House 7 Brunswick Square Bristol BS2 8PE on 3rd November 2010
filed on: 3rd, November 2010
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd November 2010
filed on: 3rd, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2010
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd November 2010 - the day director's appointment was terminated
filed on: 3rd, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2010 with full list of members
filed on: 3rd, March 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 28th January 2010
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 28th January 2010
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
18th December 2009 - the day director's appointment was terminated
filed on: 18th, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2009
filed on: 26th, November 2009
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th October 2009
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bourne Company Services Limited Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE on 16th October 2009
filed on: 16th, October 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 4th February 2009 with shareholders record
filed on: 4th, February 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 4th February 2009 Director appointed
filed on: 4th, February 2009
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 8th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 19th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 8th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 19th, February 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 05/04/09
filed on: 19th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 05/04/09
filed on: 19th, February 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 4th February 2008 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th February 2008 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
|
incorporation |
Free Download
(19 pages)
|