(CS01) Confirmation statement with updates Tuesday 13th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 17 Station Road Hinckley Leics LE10 1AW England to 25 Station Road Hinckley Leics LE10 1AP on Wednesday 6th July 2022
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st July 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st September 2020
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st September 2020
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st September 2020
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st September 2020
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st September 2020
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st September 2020
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to 17 Station Road Hinckley Leics LE10 1AW on Friday 7th January 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 1st September 2020
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 13th June 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on Monday 8th February 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Marston House Byfield Road Priors Marston Southam CV47 7RP to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on Wednesday 28th September 2016
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 13th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 31st August 2015.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th June 2015 to Monday 31st August 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090859750001, created on Wednesday 7th January 2015
filed on: 12th, January 2015
| mortgage
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th October 2014
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|