(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 11, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 11, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to October 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 15, 2021 director's details were changed
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 15, 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 31, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 15, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 15, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 15, 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 9, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: November 1, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 19, 2019
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 9, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On December 19, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th England to 20 Pearson Street Wolverhampton WV2 4HP on October 22, 2019
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 9, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 9, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB to Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th on November 9, 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 9, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Spencer Street Leamington Spa CV31 3NE United Kingdom to Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on October 9, 2014: 100.00 GBP
capital
|
|