(CS01) Confirmation statement with no updates Saturday 27th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1-3 Merstow Green Evesham Worcestershire WR11 4BD. Change occurred on Friday 13th January 2023. Company's previous address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ. Change occurred on Friday 18th October 2019. Company's previous address: Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th June 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th June 2019.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 6th June 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 6th June 2019) of a secretary
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 14th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN. Change occurred on Wednesday 30th January 2019. Company's previous address: 6 Abbey Lane Evesham Worcs WR11 4BY United Kingdom.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Abbey Lane Evesham Worcs WR11 4BY. Change occurred on Tuesday 13th February 2018. Company's previous address: 1-3 Merstow Green Evesham Worcs WR11 4BD.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 27th January 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Tuesday 27th January 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to Monday 27th January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to Sunday 27th January 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to Friday 27th January 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 30th June 2012. Originally it was Tuesday 31st January 2012
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 25th July 2011 from 40 Stanhope Road Reading Berkshire RG2 7HN
filed on: 25th, July 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(39 pages)
|