(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 1st January 2018) of a secretary
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 1st January 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st January 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st January 2018.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sunday 1st December 2013 secretary's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 6th February 2013 from 3 Mill Street Warwick CV34 4HB United Kingdom
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th December 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th December 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 22nd December 2011 from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th December 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 13th December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 13th December 2010 secretary's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 3rd October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th December 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 3rd October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 5th, October 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 30th, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 24th December 2008 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 12th May 2008 - Annual return with full member list
filed on: 12th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Friday 11th April 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 19th March 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 15th, October 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 15th, October 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Tuesday 27th February 2007 - Annual return with full member list
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 27th February 2007 - Annual return with full member list
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tuesday 13th December 2005. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, February 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tuesday 13th December 2005. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, February 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 12th January 2006 New director appointed
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 12th January 2006 New secretary appointed;new director appointed
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 12th January 2006 New secretary appointed;new director appointed
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 12th January 2006 New director appointed
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 21st December 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st December 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st December 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, December 2005
| resolution
|
Free Download
|
(287) Registered office changed on 21/12/05 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP
filed on: 21st, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/12/05 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP
filed on: 21st, December 2005
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, December 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, December 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, December 2005
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, December 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, December 2005
| resolution
|
|
(288b) On Wednesday 21st December 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2005
| incorporation
|
Free Download
(18 pages)
|