(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/12
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 6th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/12
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 2nd, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/12
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2016/12/13
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/01/07
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/12
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2019/11/30 - the day secretary's appointment was terminated
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/12/12
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/12/12
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016/12/22 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/12/20. New Address: Unit 7 Folly Lane Napton Southam CV47 8NZ. Previous address: Nethercote House Nethercote Rugby CV23 8AS United Kingdom
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/20. New Address: Unit 7 Folly Lane Napton Southam CV47 8NZ. Previous address: Unit 7 Folly Lane Napton Southam CV47 8NZ England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/12/13
capital
|
|