(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th June 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 28th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Old Bartons High Street Shutford Banbury OX15 6PQ England on 15th February 2021 to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 25th June 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th June 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Coach House Rise Wilnecote Tamworth Staffordshire B77 5HD England on 3rd April 2017 to Old Bartons High Street Shutford Banbury OX15 6PQ
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 39 Park Street Tamworth Staffordshire B79 7QP on 19th January 2016 to 9 Coach House Rise Wilnecote Tamworth Staffordshire B77 5HD
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Old Bartons High Street Shutford Banbury Oxfordshire OX15 6PQ at an unknown date
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Park Street Tamworth Staffordshire B79 7QP England on 16th March 2015 to 39 Park Street Tamworth Staffordshire B79 7QP
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Coach House Rise Wilnecote Tamworth Staffordshire B77 5HD on 13th March 2015 to 36 Park Street Tamworth Staffordshire B79 7QP
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 10th February 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th March 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th June 2014: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2013: 50.00 GBP
filed on: 23rd, September 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(22 pages)
|