(MR01) Registration of charge 066095150002, created on Thu, 2nd Nov 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(14 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Mar 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Mar 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 10th Mar 2023 secretary's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Aug 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Aug 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066095150001, created on Thu, 20th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Aug 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Aug 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jun 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wed, 6th Dec 2017 secretary's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Dec 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 26th Oct 2017
filed on: 26th, October 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 19th May 2017 secretary's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Fishers Brook Stratford Road Warwick CV34 6RA on Fri, 26th May 2017 to Woodcote House the Warwickshire Golf Club Leek Wootton Warwickshire CV35 7QT
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Aug 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd Aug 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Jun 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Apr 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Jun 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Jun 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Fri, 14th Aug 2009 with complete member list
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(19 pages)
|