(CS01) Confirmation statement with updates July 8, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 8, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control September 22, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 22, 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 2, 2020
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2021: 1000.00 GBP
filed on: 15th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 15th, April 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 21, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 2, 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 2, 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 5, 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 24 Highfield Hatton Park Warwick CV35 7TQ England to New House Farm Banbury Road Warwick CV34 6SU on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Highfield Hatton Park Warwick CV35 7TQ England to 24 Highfield Hatton Park Warwick CV35 7TQ on July 31, 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Antelope Gardens Warwick CV34 5RR England to 31 Highfield Hatton Park Warwick CV35 7TQ on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 9th, March 2017
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 14th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New House Farm Banbury Road Warwick CV34 6SU to 35 Antelope Gardens Warwick CV34 5RR on December 7, 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 15, 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Edmondscote Road Leamington Spa Warwickshire CV32 6AQ England to New House Farm Banbury Road Warwick CV34 6SU on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(8 pages)
|