(AD01) Change of registered address from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on 22nd March 2023 to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th January 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA on 27th January 2015 to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 27th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Studio Mulberry House Brook Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8UA on 4th November 2014 to Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 13th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mulberry consultancy LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 1st March 2013
change of name
|
|
(CH01) On 1st January 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Chapel Chapel Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8TY on 13th June 2012
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2010
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th April 2010
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th April 2010
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 12th April 2010
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(28 pages)
|