(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 18th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 18th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2024
filed on: 17th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jun 2024
filed on: 17th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jun 2024
filed on: 17th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 8th Jun 2024. New Address: Barby Moorings Barby Lane Barby Rugby CV23 8UJ. Previous address: Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD
filed on: 8th, June 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd Jul 2016: 222991.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 222991.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 3rd Jan 2014. Old Address: Clifford House 38/44 Binley Road Coventry Warwickshire CV3 1JA England
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 13th Jun 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 13th Jun 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 13th Jun 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 13th Jun 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 13th Jun 2012 secretary's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Apr 2012. Old Address: 33-35 Coton Road Nuneaton Warwickshire CV1 5TP
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 8th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 1st Jul 2011. Old Address: 30a Mill Street Bedford Beds MK40 3HD England
filed on: 1st, July 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 13th Dec 2010: 222991.00 GBP
filed on: 22nd, December 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, December 2010
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 13th Jun 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(12 pages)
|