(CS01) Confirmation statement with no updates 2023-12-05
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 21st, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-12-05
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-12-05
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 26th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-12-05
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 31st, July 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from The Cow Shed Offices, Uplands Farm Chessetts Wood Road Lapworth Solihull B94 6EP England to The Cow Shed Chessetts Wood Road Lapworth Solihull B94 6EP on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-05
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-12-05
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Queens Road Coventry CV1 3DX to The Cow Shed Offices, Uplands Farm Chessetts Wood Road Lapworth Solihull B94 6EP on 2017-08-08
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 7th, July 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2016-12-05
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2015-01-01
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-01-01
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-05 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-12: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2015-03-25 secretary's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-03-25 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-25 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-05 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-12-05 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-11-19 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Edge Mythe Lane Witherley Atherstone Leicestershire CV9 3LS on 2013-11-26
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-11-19 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-11-19 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-11-19 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2009-11-19 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 7th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-01-23
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-01-24 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-24 New secretary appointed;new director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-24 New secretary appointed;new director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-24 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/01/08 from: 33-35 coton road nuneaton warwickshire CV11 5TP
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 33-35 coton road nuneaton warwickshire CV11 5TP
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007-11-19. Value of each share 1 £, total number of shares: 100.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007-11-19. Value of each share 1 £, total number of shares: 100.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 2008-01-04 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-04 Director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-04 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-04 Director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(13 pages)
|