(CS01) Confirmation statement with no updates 2023/10/18
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/18
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082599080002, created on 2022/02/16
filed on: 3rd, March 2022
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 082599080001, created on 2022/02/16
filed on: 3rd, March 2022
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2021/10/18
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/01/26
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/18
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/02/24
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/18
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/10/18
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/01.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/18
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/18
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Coach House Powers Court Russell Street Leamington Spa Warwickshire CV32 5QA on 2016/08/12 to 4 Scar Bank Warwick CV34 5DB
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/18
filed on: 18th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/18
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/10/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 20th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/18
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
(AP01) New director appointment on 2013/08/29.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2013/04/26
filed on: 16th, May 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/05/01 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, October 2012
| incorporation
|
Free Download
(36 pages)
|