(CS01) Confirmation statement with no updates Wednesday 26th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 26th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Station House Station Road Deppers Bridge Southam Warwickshire CV47 2TA United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on Tuesday 18th May 2021
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 26th July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Fosse Way Princethorpe Rugby Warwickshire CV23 9QH England to Station House Station Road Deppers Bridge Southam Warwickshire CV47 2TA on Wednesday 1st August 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 30th September 2018. Originally it was Tuesday 31st July 2018
filed on: 14th, September 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, July 2017
| incorporation
|
Free Download
(34 pages)
|