(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(30 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, November 2023
| incorporation
|
Free Download
(52 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, November 2023
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 26th, October 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 26th, October 2023
| resolution
|
Free Download
(3 pages)
|
(SH19) 820.00 GBP is the capital in company's statement on Thursday 26th October 2023
filed on: 26th, October 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 26/10/23
filed on: 26th, October 2023
| insolvency
|
Free Download
(2 pages)
|
(SH01) 1001.00 GBP is the capital in company's statement on Wednesday 25th October 2023
filed on: 25th, October 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 24th September 2021
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 10th August 2023
filed on: 3rd, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th June 2022.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th January 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 29th July 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(49 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 16th March 2020
filed on: 22nd, May 2020
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 19th March 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, May 2020
| incorporation
|
Free Download
(52 pages)
|
(AP01) New director appointment on Friday 20th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Saturday 30th June 2018 (was Monday 31st December 2018).
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 26th February 2019
filed on: 26th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 20th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th July 2018
filed on: 19th, July 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 14th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 19th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 23-25 Waterloo Place, Warwick Street Leamington Spa Warwickshire CV32 5LA. Change occurred on Wednesday 25th January 2017. Company's previous address: 2 Chapel Court Holly Walk Leamington Spa CV32 4YS.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, June 2014
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|