(CS01) Confirmation statement with no updates 2023/12/21
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/12/21
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/12/21
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/11/30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 9th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/12/21
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 6th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/12/21
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/12/21
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/12/21
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Greystones Brook Lane Newbold on Stour Warks CV37 8LA on 2018/12/12 to Greystones Brook Lane Newbold on Stour Stratford-upon-Avon CV37 8UA
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/12/21
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/12/21
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Greystones Brook Lane Newbold on Stour Warwickshire CV37 8UA England on 2016/06/17 to Greystones Brook Lane Newbold on Stour Warks CV37 8LA
filed on: 17th, June 2016
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Tylwych House Stratford Road Newbold on Stour Warwickshire CV37 8TR on 2016/06/14 to Greystones Brook Lane Newbold on Stour Warwickshire CV37 8UA
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(CH03) On 2016/06/14 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/06/14 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/21
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/29
capital
|
|
(CH03) On 2015/09/23 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/09/23 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Stores Cottage Stratford Road Newbold on Stour Warwickshire CV37 8TS on 2015/06/06 to Tylwych House Stratford Road Newbold on Stour Warwickshire CV37 8TR
filed on: 6th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/21
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/21
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/21
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 10th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/21
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|