(CS01) Confirmation statement with no updates December 31, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 12, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 12, 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Waggoners Cottage, Hunningham House Farm Long Itchington Road, Hunningham Leamington Spa CV33 9EW. Change occurred on April 12, 2023. Company's previous address: 176 Percival Road Rugby CV22 5JX United Kingdom.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 30, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 176 Percival Road Rugby CV22 5JX. Change occurred on August 30, 2022. Company's previous address: Apartment 8, Tuscany House 34 Warwick Place Leamington Spa CV32 5DE United Kingdom.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 28, 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 8, Tuscany House 34 Warwick Place Leamington Spa CV32 5DE. Change occurred on September 20, 2021. Company's previous address: 7 Watling Road Kenilworth CV8 2HS United Kingdom.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 28, 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 7, 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 7, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Watling Road Kenilworth CV8 2HS. Change occurred on April 28, 2020. Company's previous address: 34 Watling Road Kenilworth CV8 2HS United Kingdom.
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 9, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 9, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Watling Road Kenilworth CV8 2HS. Change occurred on October 23, 2018. Company's previous address: 10 Essex Close Kenilworth CV8 1GS United Kingdom.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 10 Essex Close Kenilworth CV8 1GS. Change occurred on September 13, 2016. Company's previous address: 28 Beech Close Southam Warwickshire CV47 1HU.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 13, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 10, 2014. Old Address: 58 Stanley Road Hinckley LE10 0HS
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to March 31, 2014
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2013
| incorporation
|
Free Download
(7 pages)
|