(TM01) 2024/04/05 - the day director's appointment was terminated
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024/04/05
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/07
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/07/18. New Address: 16 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD. Previous address: 14 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/08/07
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/08/07
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 2nd, May 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/01
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2021/03/01
filed on: 14th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/07
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/08/07
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/05/17. New Address: 14 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD. Previous address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 8th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/08/07
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/02/07 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/07
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018/01/22 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/22
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/01
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/07
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/02/15 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/12/09. New Address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY. Previous address: New House Farm Banbury Road Warwick Warwickshire CV34 6SU United Kingdom
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2016
| incorporation
|
Free Download
(39 pages)
|
(AP01) New director appointment on 2016/08/08.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/08/08
filed on: 8th, August 2016
| capital
|
Free Download
(3 pages)
|