(MR04) Satisfaction of charge 073599820002 in full
filed on: 15th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-29
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-08-23
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073599820002, created on 2022-09-13
filed on: 20th, September 2022
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2022-08-23
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-08-10
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-08-11
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-29
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-08-23
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2021-03-15
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-08-30 to 2020-08-29
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-09-04
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-23
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-30
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-31
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-05-31
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 073599820001 in full
filed on: 7th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018-09-06 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-23
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2018-09-06 secretary's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-09-06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-09-06
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-09-06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-24
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2017-10-31
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-23
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-08-23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-11
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016-10-05 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-27
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-03-24: 200.00 GBP
filed on: 31st, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-27 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-10-02: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warks CV37 0HZ to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2015-04-14
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073599820001, created on 2015-03-30
filed on: 31st, March 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return made up to 2014-08-27 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-11-24: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-08-27 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2013-11-26: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warks CV37 0HZ on 2013-06-13
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Cotswold Accountancy Ltd Old Forge Court Iron Cross Salford Priors Nr Evesham WR11 8SH on 2013-06-10
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-08-27 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 12th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-08-27 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2011-06-22
filed on: 22nd, June 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(9 pages)
|