(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 28th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on Thursday 1st April 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MISC) NE01
filed on: 20th, September 2019
| miscellaneous
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 20th September 2019
filed on: 20th, September 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, September 2019
| change of name
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Home Farm Stables the Berkswell Estate Meriden Road Berkswell West Midlands CV7 7SL to The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd on Wednesday 4th October 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, January 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 18th January 2017
filed on: 18th, January 2017
| resolution
|
Free Download
(3 pages)
|
(MISC) NE01
filed on: 18th, January 2017
| miscellaneous
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Saturday 28th November 2015, no shareholders list
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 28th November 2014, no shareholders list
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Tuesday 31st December 2013
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 28th November 2013, no shareholders list
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, June 2013
| resolution
|
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2012
| incorporation
|
Free Download
(39 pages)
|