(TM01) Director's appointment terminated on 29th March 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 12th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 28th, May 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 11th January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 3rd, March 2020
| accounts
|
Free Download
(38 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th September 2019
filed on: 27th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 12th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 10th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th February 2018: 14661333.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th July 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(41 pages)
|
(MR01) Registration of charge 081410060001, created on 15th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(49 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th September 2016
filed on: 29th, September 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 29th February 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th February 2016
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th February 2016: 12661333.00 GBP
filed on: 29th, July 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th February 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 22 Athena Drive Tachbrook Park Warwick CV34 6RT on 19th May 2016 to 11 Dene Valley Business Park Brookhampton Lane, Dene Valley Business Centre Kineton Warwick CV35 0JD
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 7 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT on 25th February 2015 to Unit 22 Athena Drive Tachbrook Park Warwick CV34 6RT
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2014: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the American Barns Banbury Road Lighthorne Warwick CV35 0AE United Kingdom on 15th February 2013
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|