(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on June 22, 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Watling Offices Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY. Change occurred on May 4, 2023. Company's previous address: Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY England.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AD02) New sail address Watling Offices Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY. Change occurred at an unknown date. Company's previous address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH England.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 3, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY. Change occurred on September 21, 2022. Company's previous address: Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY England.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY. Change occurred on September 21, 2022. Company's previous address: Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH England.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 20, 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 21, 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 3, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 3, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD04) Registers new location: Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 3, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 18, 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH. Change occurred on September 24, 2015. Company's previous address: Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH England.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH. Change occurred on September 24, 2015. Company's previous address: Office 6 4 Station Road Knowle Solihull West Midlands B93 0HT.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 9, 2013: 200.00 GBP
filed on: 25th, July 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on May 8, 2013
filed on: 25th, July 2013
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(30 pages)
|