(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st November 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 21st November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 9th September 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 13a Mill Lane Wimborne Dorset BH21 1LN on Monday 17th January 2022
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st January 2022.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 20th August 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th August 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, September 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, September 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, September 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, September 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 22nd February 2021
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st November 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 21st November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Farm Road Kingham Chipping Norton OX7 6TR United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on Thursday 25th July 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2017
| incorporation
|
Free Download
(10 pages)
|