(CS01) Confirmation statement with updates 22nd October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th August 2021 director's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 4th November 2020 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 10th June 2020. New Address: The Neighbourhood 44 Warwick Street Leamington Spa Warwickshire CV32 5JS. Previous address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT United Kingdom
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th February 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 13th February 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th February 2020
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 13th February 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) 13th February 2020 - the day secretary's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th December 2019. New Address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT. Previous address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 27th November 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd October 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 27th November 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 5th November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th November 2019. New Address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Previous address: Seven Stars House 1 Wheler Road Coventry CV3 4LB England
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th October 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd November 2017. New Address: Seven Stars House 1 Wheler Road Coventry CV3 4LB. Previous address: 15 Queens Road Coventry CV1 3DE
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 10th October 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd October 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th November 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 22nd October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 22nd October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 24th September 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd September 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st July 2012 to 30th September 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd September 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st July 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 22nd June 2011
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(TM02) 17th May 2011 - the day secretary's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd September 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th September 2009 with shareholders record
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 31st December 2008 Secretary appointed
filed on: 31st, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 24th December 2008 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 11th September 2008 Appointment terminated director
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/2008 from 39A leicester road salford manchester M7 4AS
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, September 2008
| incorporation
|
Free Download
(9 pages)
|