(CH01) On 2023/11/23 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/23 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/11/23. New Address: Old Grain Dryer Newhouse Farm Business Centre Langley Rd Nr Henley in Arden B95 6DL. Previous address: 11 Dormer Place Leamington Spa CV32 5AA England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/05/20
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/05/10. New Address: 11 Dormer Place Leamington Spa CV32 5AA. Previous address: 1C Tournament Court Edgehill Drive Warwick CV34 6LG
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/05/20
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/05/20
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/05/20
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/05/20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/05/20
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/20
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/05/20 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) 2015/10/01 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2014/12/31
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/05/20 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/02/24. New Address: 1C Tournament Court Edgehill Drive Warwick CV34 6LG. Previous address: 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/20 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2013
| incorporation
|
Free Download
(30 pages)
|