(PSC04) Change to a person with significant control 2024-01-15
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Humphris Street Warwick Warwickshire CV34 5RA. Change occurred on 2024-01-15. Company's previous address: Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA. Change occurred on 2023-11-28. Company's previous address: 52 Humphris Street Warwick Warwickshire CV34 5RA England.
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-09-19
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-09-17
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 2023-02-28 to 2022-12-31
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-17
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-10-16
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Humphris Street Warwick Warwickshire CV34 5RA. Change occurred on 2021-10-20. Company's previous address: 1 Onyx Close Crawley West Sussex RH10 3GH England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-10-16 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-10-20 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-17
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-09-17
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019-10-17
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Onyx Close Crawley West Sussex RH10 3GH. Change occurred on 2019-10-17. Company's previous address: 119 Argyll Road Hemel Hempstead HP2 6NF United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-10-17 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-17
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019-02-26
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 119 Argyll Road Hemel Hempstead HP2 6NF. Change occurred on 2018-10-08. Company's previous address: 11 Badgers Retreat Leamington Spa CV31 1AH United Kingdom.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with no updates 2018-05-01
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-11-27 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Badgers Retreat Leamington Spa CV31 1AH. Change occurred on 2017-11-27. Company's previous address: 24a Shropshire Drive Coventry CV3 1PH United Kingdom.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-05-31 to 2018-02-28
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(10 pages)
|