(CS01) Confirmation statement with no updates 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 093027790001 in full
filed on: 24th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 24th August 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 5th March 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2019
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AP03) New secretary appointment on 25th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2nd September 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 3rd February 2017. New Address: The Forge Harwood House and Barns Banbury Road Ashorne Warwickshire CV35 0AA. Previous address: Silverstone House Kineton Road Gaydon CV35 0EP
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th November 2015 to 31st December 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th November 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th December 2015: 50000.00 GBP
capital
|
|
(AP01) New director was appointed on 4th February 2015
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2015
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th February 2015: 50000.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, February 2015
| resolution
|
|
(MR01) Registration of charge 093027790001, created on 9th February 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 10th November 2014: 100.00 GBP
capital
|
|