(TM01) Director's appointment terminated on 1st June 2021
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England on 22nd April 2021 to C/O Begbies Traynor(London) Llp 31st Floor 40 Bank Street London E14 5NR
filed on: 22nd, April 2021
| address
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 27th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072364890002 in full
filed on: 19th, December 2020
| mortgage
|
Free Download
|
(MR01) Registration of charge 072364890003, created on 12th May 2020
filed on: 16th, May 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 27th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st August 2019 from 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 072364890002, created on 24th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 27th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 072364890001 in full
filed on: 12th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 51 Dugard Place Barford Warwickshire CV35 8DX on 24th August 2018 to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 24th August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072364890001, created on 16th August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(40 pages)
|
(PSC02) Notification of a person with significant control 15th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2018
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 15th August 2018, company appointed a new person to the position of a secretary
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2018
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th August 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th August 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th April 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st May 2011 from 30th April 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|