(AA) Total exemption full company accounts data drawn up to June 29, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control October 18, 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 18, 2023 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 30, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 12, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control October 18, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 31, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 1, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 28, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 28, 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on August 12, 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Botanical House 15 Guy's Cliffe Road Leamington Spa Warks CV32 5BZ to Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT on August 4, 2014
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2014: 100.00 GBP
capital
|
|
(CH01) On September 10, 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|