(CS01) Confirmation statement with no updates 19th January 2024
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd January 2024. New Address: The Old Coach House the Old Coach House Coventry Street Southam Warwickshire CV47 0EA. Previous address: 8 8 School Lane Radford Semele Leamington Spa CV31 1TQ United Kingdom
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st January 2023 to 5th April 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th February 2022. New Address: 8 8 School Lane Radford Semele Leamington Spa CV31 1TQ. Previous address: 3 Arnills Way Arnills Way Kilsby Rugby CV23 8UY England
filed on: 27th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2nd February 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 27th October 2019. New Address: 3 Arnills Way Arnills Way Kilsby Rugby CV23 8UY. Previous address: 16 Banbury Road Southam CV47 1HL England
filed on: 27th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th August 2018. New Address: 16 Banbury Road Southam CV47 1HL. Previous address: 7 Mackley Way Harbury Leamington Spa CV33 9NP England
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd October 2017. New Address: 7 Mackley Way Harbury Leamington Spa CV33 9NP. Previous address: 3 Arnills Way Kilsby Rugby CV23 8UY England
filed on: 22nd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 21st, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th October 2016. New Address: 3 Arnills Way Kilsby Rugby CV23 8UY. Previous address: 3 Arnills Way Arnills Way Kilsby Rugby Warwickshire CV23 8UY England
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd August 2016. New Address: 3 Arnills Way Arnills Way Kilsby Rugby Warwickshire CV23 8UY. Previous address: 20 Millfields Avenue Rugby Warwickshire CV21 4HJ United Kingdom
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 20th January 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|