(CS01) Confirmation statement with updates Wednesday 8th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2022 to Thursday 29th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th August 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Neighbourhood 44 Warwick Street Leamington Spa Warwickshire CV32 5JS. Change occurred on Wednesday 10th June 2020. Company's previous address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT. Change occurred on Wednesday 4th December 2019. Company's previous address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th November 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th November 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 17th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 5th November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Change occurred on Tuesday 5th November 2019. Company's previous address: Seven Stars House 1 Wheler Road Coventry CV3 4LB England.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 5th November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Wednesday 1st November 2017) of a secretary
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st November 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Tuesday 10th October 2017 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Seven Stars House 1 Wheler Road Coventry CV3 4LB. Change occurred on Monday 6th November 2017. Company's previous address: 15 Queens Road Coventry West Midlands CV1 3DE.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 10th October 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 17th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th November 2015
capital
|
|
(TM01) Director's appointment was terminated on Friday 13th February 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 30th, July 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th November 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tuesday 17th November 2009 secretary's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th November 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 17th November 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th October 2009 from 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 14th, October 2009
| capital
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 21st April 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 24th, December 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 11th November 2008 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 8th May 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 8th May 2008 Secretary appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 28th April 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/2008 from 39A leicester road salford manchester M7 4AS
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2008
| incorporation
|
Free Download
(9 pages)
|