(CH01) On 2023/07/04 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/25
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023/06/24 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/06/15
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/06/14
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 15th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/06/25
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/06/25
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 096560730006 satisfaction in full.
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096560730007 satisfaction in full.
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2020/09/11 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/11
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/25
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096560730007, created on 2020/02/14
filed on: 14th, February 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096560730006, created on 2020/02/14
filed on: 14th, February 2020
| mortgage
|
Free Download
(7 pages)
|
(MR04) Charge 096560730005 satisfaction in full.
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096560730004 satisfaction in full.
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/06/28
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/28
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/28 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/28 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/25
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2019/04/30
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/06/25
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 096560730002 satisfaction in full.
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 9th, November 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 096560730003 satisfaction in full.
filed on: 19th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096560730004, created on 2017/08/18
filed on: 18th, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 096560730005, created on 2017/08/18
filed on: 18th, August 2017
| mortgage
|
Free Download
|
(AD01) Change of registered address from 70 Priory Road Kenilworth Warwickshire CV8 1LQ United Kingdom on 2017/07/18 to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/25
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096560730003, created on 2017/03/30
filed on: 30th, March 2017
| mortgage
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to 2016/06/30
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2016/10/31 from 2016/06/30
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 096560730001 satisfaction in full.
filed on: 16th, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 096560730002, created on 2016/10/04
filed on: 5th, October 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 096560730001, created on 2016/07/29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/25
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/26
capital
|
|
(NEWINC) Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(29 pages)
|