(PSC04) Change to a person with significant control Wednesday 5th March 2025
filed on: 20th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th March 2025 director's details were changed
filed on: 20th, March 2025
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Change occurred on Wednesday 19th March 2025. Company's previous address: 52 Smithbrook Kilns Cranleigh GU6 8JJ United Kingdom.
filed on: 19th, March 2025
| address
|
Free Download
(1 page)
|
(CH01) On Friday 24th January 2025 director's details were changed
filed on: 24th, January 2025
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2025
filed on: 24th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 24th January 2025
filed on: 24th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 19th, December 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th November 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th November 2021 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 26th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th April 2018 to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2017
| incorporation
|
Free Download
|