(TM01) Director appointment termination date: January 27, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 10, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 3, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Barns Whitestitch Lane, Great Packington Meriden Coventry CV7 7JE to 3rd Floor 86-90 Paul Street London EC2A 4NE on November 3, 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 3, 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 10, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 10, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 10, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 10, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 20, 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073724440002, created on November 19, 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 073724440001, created on October 22, 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return made up to September 10, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2015: 1159.09 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to September 10, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Barn Diddington Lane Bickenhill Solihull B92 0HH to The Barns Whitestitch Lane, Great Packington Meriden Coventry CV7 7JE on September 23, 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, September 2014
| resolution
|
|
(SH01) Capital declared on August 19, 2014: 1159.09 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AP01) On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 10, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 21, 2013: 1111.00 GBP
capital
|
|
(CH01) On September 10, 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, September 2013
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, September 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 28, 2013
filed on: 11th, July 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, July 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, July 2013
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 25, 2012. Old Address: 42 Arden Close Balsall Common CV7 7NY United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 10, 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 10, 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, January 2011
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 30, 2010: 1111.00 GBP
filed on: 17th, January 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(20 pages)
|