(SH08) Change of share class name or designation
filed on: 9th, January 2024
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, January 2024
| incorporation
|
Free Download
(16 pages)
|
(CH01) On January 3, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 14, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 14, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 23, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 23, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 23, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071659570001, created on May 20, 2020
filed on: 28th, May 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 23, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Drayton Office Buildings Drayton Manor Drive Stratford-upon-Avon CV37 9RQ. Change occurred on April 16, 2018. Company's previous address: Shrewley Gate Old Warwick Rd Warwick Warwickshire CV35 7AX.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 1, 2017: 301.00 GBP
filed on: 30th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 27, 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 27, 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 27, 2016: 201.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 21, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 23, 2015: 201.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 21, 2014: 201.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2011 to December 31, 2010
filed on: 11th, November 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 27th, January 2011
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on December 29, 2010: 201.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, January 2011
| resolution
|
Free Download
(1 page)
|
(AP01) On March 17, 2010 new director was appointed.
filed on: 17th, March 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|