(CS01) Confirmation statement with no updates Monday 24th February 2025
filed on: 27th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Mill House Close Leamington Spa CV32 6AN England to 14 Rock Mill Lane Leamington Spa CV32 6AP on Thursday 27th March 2025
filed on: 27th, March 2025
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 124820640004, created on Friday 16th August 2024
filed on: 19th, August 2024
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124820640003, created on Friday 14th June 2024
filed on: 17th, June 2024
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 22nd, May 2024
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th April 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th April 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th April 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th April 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th April 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 16th March 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 5, Tuscany House 34, Warwick Place Leamington Spa Warwickshire CV32 5DE England to 21 Mill House Close Leamington Spa CV32 6AN on Tuesday 9th April 2024
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th February 2024
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124820640002, created on Wednesday 31st January 2024
filed on: 12th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Orchard Castle Thornhill Cardiff CF14 9BA Wales to Apartment 5, Tuscany House 34, Warwick Place Leamington Spa Warwickshire CV32 5DE on Monday 30th May 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th February 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124820640001, created on Thursday 4th November 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, February 2020
| incorporation
|
Free Download
(10 pages)
|