(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Jul 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 5th Jul 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 5th Jul 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079574290002, created on Thu, 12th Nov 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Feb 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 2nd Feb 2018. New Address: 2 Southam Road Dunchurch Dunchurch Warwickshire CV22 6NL. Previous address: West Wing, Stable Block Bourton Hall Bourton on Dunsmore Rugby Warwickshire CV23 9SD
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 12th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 10th Feb 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 10th Feb 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 4.00 GBP
capital
|
|
(AD01) Address change date: Mon, 2nd Mar 2015. New Address: West Wing, Stable Block Bourton Hall Bourton on Dunsmore Rugby Warwickshire CV23 9SD. Previous address: West Wing, Stable Block Bourton Hall Bourton on Dunsmore Rugby Warwickshire CV23 9SD England
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Feb 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 12th Nov 2014. New Address: West Wing, Stable Block Bourton Hall Bourton on Dunsmore Rugby Warwickshire CV23 9SD. Previous address: Unit 7 Iquater Allerton Road Rugby Warwickshire CV23 0PA
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079574290001, created on Wed, 17th Sep 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(23 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 9th, July 2014
| document replacement
|
Free Download
(6 pages)
|
(TM01) Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 19th May 2014: 4.00 GBP
filed on: 19th, May 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 6th Jun 2012. Old Address: Holly Cottage Kilworth Road Swinford Leicestersire LE17 6BQ England
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed company events uk LIMITEDcertificate issued on 26/04/12
filed on: 26th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(9 pages)
|