(CH03) On Wednesday 1st November 2023 secretary's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 13th January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thursday 13th January 2022 secretary's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 13th January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor, the Lighthouse 85 Priory Road Kenilworth CV8 1LQ. Change occurred on Friday 17th September 2021. Company's previous address: 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England.
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 28th February 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 28th February 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 28th February 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th February 2020.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 28th February 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th February 2020.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 25th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Friday 1st November 2019 secretary's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 1st, November 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates Thursday 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 9th October 2018
filed on: 24th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On Saturday 10th February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA. Change occurred on Thursday 26th January 2017. Company's previous address: 2 Chapel Court, Holly Walk Leamington Spa Warwickshire CV32 4YS.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On Saturday 26th April 2014 secretary's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th February 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th February 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Friday 5th August 2011) of a secretary
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th February 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on Thursday 18th February 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th February 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 30th, September 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 7th April 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(9 pages)
|