(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th October 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 28th October 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on Thursday 9th June 2022
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th October 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 44 Preston on Stour Stratford-upon-Avon Warwickshire CV37 8NG England to Kemp House 160 City Road London EC1V 2NX on Wednesday 14th October 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 28th October 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Alscot Estate Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF United Kingdom to 44 Preston on Stour Stratford-upon-Avon Warwickshire CV37 8NG on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 9th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 28th October 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1 41 Middleton Road Banbury OX16 3QR England to Alscot Estate Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF on Wednesday 1st August 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1 Middleton Road Banbury Oxfordshire OX16 3QR England to Flat 1 41 Middleton Road Banbury OX16 3QR on Tuesday 14th November 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Monday 31st October 2016 to Friday 31st March 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box . 11 Crackley Crescent Kenilworth Kenilworth Warwickshire CV8 2FF England to Flat 1 Middleton Road Banbury Oxfordshire OX16 3QR on Saturday 3rd June 2017
filed on: 3rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from City Retreat, 12 Bantams Close Birmingham B33 0YL to PO Box . 11 Crackley Crescent Kenilworth Kenilworth Warwickshire CV8 2FF on Thursday 10th November 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 28th October 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 28th November 2015 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 28th October 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 54 Charlbury Crescent Yardley Birmingham B26 2LL to City Retreat, 12 Bantams Close Birmingham B33 0YL on Thursday 31st July 2014
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 28th October 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th December 2013
capital
|
|
(CH01) On Friday 6th September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Sunday 28th October 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 28th October 2011 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 28th October 2010 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 22nd March 2011 from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9ND United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 28th October 2010 from Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 18th October 2010 from Corner Chambers 590a Kingsbury Road Birmingham B24 9ND United Kingdom
filed on: 18th, October 2010
| address
|
Free Download
(2 pages)
|
(AP04) On Tuesday 1st December 2009 - new secretary appointed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, October 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|