(AD01) New registered office address Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change occurred on Wednesday 14th February 2024. Company's previous address: 14 Highdown Road Leamington Spa CV31 1XT England.
filed on: 14th, February 2024
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Highdown Road Leamington Spa CV31 1XT. Change occurred on Tuesday 28th November 2023. Company's previous address: Unit 2 Berrington Road Leamington Spa CV31 1NB.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 14th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 14th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 14th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 31st January 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Monday 24th August 2015
filed on: 24th, September 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 1428.00 GBP is the capital in company's statement on Wednesday 26th August 2015
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089951270001, created on Thursday 16th July 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 14th, April 2014
| incorporation
|
Free Download
(26 pages)
|