(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092410080004, created on September 9, 2022
filed on: 22nd, September 2022
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092410080003, created on April 30, 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 22, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 22, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 22, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Dairy Walton Warwick CV35 9HH. Change occurred on August 14, 2019. Company's previous address: 1 Cloverdown the Green Claverdon Warwick Warwickshire CV35 8LL England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 22, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 30, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Cloverdown the Green Claverdon Warwick Warwickshire CV35 8LL. Change occurred on October 4, 2016. Company's previous address: 11 Sunway Grove Coventry West Midlands CV3 6GR.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092410080002, created on June 7, 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 24th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 24, 2015: 5000.00 GBP
capital
|
|
(MR01) Registration of charge 092410080001, created on January 23, 2015
filed on: 26th, January 2015
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on September 30, 2014: 5000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|