(CS01) Confirmation statement with updates 2023/10/21
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/10/21
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/05/05 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/10/21
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/21
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/23. New Address: Old Church House Abbots Salford Warwickshire WR11 8UT. Previous address: 24 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU United Kingdom
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/10/28 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/25. New Address: 24 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU. Previous address: 6 Manor Road Studley Warwickshire B80 7NA England
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/21 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/21
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/10/21. New Address: 6 Manor Road Studley Warwickshire B80 7NA. Previous address: 6 Manor Road 6 Manor Road Studley Warwickshire B80 7NA England
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/21 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/01
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/09/01
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/25
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/30
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/07/26 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/07/25
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/25
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/06/03
filed on: 3rd, June 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/05/31. New Address: 6 Manor Road 6 Manor Road Studley Warwickshire B80 7NA. Previous address: Unit 2 Racing Club Warwick Hampton Road Warwick Warwickshire CV34 6JP England
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/11
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/09/04. New Address: Unit 2 Racing Club Warwick Hampton Road Warwick Warwickshire CV34 6JP. Previous address: Partridge Cottage Henley Road Hampton-on-the-Hill Warwick CV35 8QT England
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/11
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/11
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/05/10
filed on: 10th, May 2016
| resolution
|
Free Download
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2016/05/09 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/05.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/11 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Partridge Cottage Henley Road Hampton-on-the-Hill Warwick Warwickshire CV35 8QT. Previous address: 22 Coln Close Maidenhead Berkshire SL6 8AS England
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(TM01) 2015/10/15 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015/05/15 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015/05/15 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/15. New Address: Partridge Cottage Henley Road Hampton-on-the-Hill Warwick CV35 8QT. Previous address: Brookland Cottage Brooklands Lane Redditch Worcestershire B98 8PX
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/11 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
(AD01) Address change date: 2015/02/12. New Address: Brookland Cottage Brooklands Lane Redditch Worcestershire B98 8PX. Previous address: 18 Salford Road Bidford-on-Avon Alcester Warwickshire B50 4EN England
filed on: 12th, February 2015
| address
|
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 22 Coln Close Maidenhead Berkshire SL6 8AS. Previous address: 26 Chester Road Standford Bridge Newport Shropshire TF10 8BQ England
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/10/21. New Address: 18 Salford Road Bidford-on-Avon Alcester Warwickshire B50 4EN. Previous address: 86 Stanbrook Road Shirley Solihull West Midlands B90 4US
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/12/27 from 15 Phoenix Rise Erdington Birmingham West Midlands B23 5JF England
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/12/27 - the day director's appointment was terminated
filed on: 27th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/27.
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/11 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/27
capital
|
|
(TM01) 2013/12/20 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/04/12 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/12 from the Little Croft/26 Chester Road Chetwynd Newport Shropshire TF10 8BQ England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|