(CS01) Confirmation statement with updates January 10, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Flat 4, Gamage Court Tainter Close Rugby CV21 1GG England to Apartment 47, 48 Mason Way Birmingham B15 2EE on December 22, 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 30, 2020
filed on: 20th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2020
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from October 31, 2019 to December 31, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 7, 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 7, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: March 7, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 7, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Benches Furlong Rugby CV23 0GE England to Flat 4, Gamage Court Tainter Close Rugby CV21 1GG on March 7, 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 7, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 7, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Kirby Court Main Street Newbold Rugby CV21 1HQ United Kingdom to 1 Benches Furlong Rugby CV23 0GE on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2017
| incorporation
|
Free Download
(10 pages)
|