(PSC04) Change to a person with significant control Tue, 12th Dec 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 3rd Jul 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 19th Jun 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 19th Jun 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wed, 9th Nov 2022
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 1st Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Oct 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Oct 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Sep 2022. New Address: 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP. Previous address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Feb 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 1st Feb 2022: 1.76 GBP
filed on: 8th, April 2022
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Jul 2021 to Fri, 31st Dec 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 5th Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Tue, 19th May 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Feb 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 4th Sep 2019. New Address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ. Previous address: 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 5th Apr 2019. New Address: 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN. Previous address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 31st Jul 2018: 1.12 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Jul 2018: 1.24 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Jul 2018: 1.36 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, April 2018
| resolution
|
Free Download
(33 pages)
|
(TM01) Wed, 4th Apr 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 7th Jul 2017. New Address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA. Previous address: Co Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Jul 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 31st Jan 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102259470001, created on Mon, 13th Feb 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(23 pages)
|
(AP01) On Mon, 21st Nov 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Sep 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Sep 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2016: 1.00 GBP
capital
|
|