(PSC05) Change to a person with significant control Tue, 12th Dec 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Sep 2022. New Address: 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP. Previous address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 23rd Mar 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Mar 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Jul 2021 to Fri, 31st Dec 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 12th Jul 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Jul 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Jul 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 5th Sep 2019. New Address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ. Previous address: Morgan House 58 Ely Street Stratford-upon-Avon Warks CV37 6LN England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 10th Oct 2018. New Address: Morgan House 58 Ely Street Stratford-upon-Avon Warks CV37 6LN. Previous address: 6 Abbey Lane Court Evesham Worcs WR11 4BY England
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Tue, 11th Sep 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 11th Sep 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Sep 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, August 2018
| resolution
|
Free Download
(28 pages)
|
(MR01) Registration of charge 096825800001, created on Tue, 31st Jul 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Thu, 19th Oct 2017. New Address: 6 Abbey Lane Court Evesham Worcs WR11 4BY. Previous address: 2 Merstow Green Evesham Worcs WR11 4BD United Kingdom
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 1st May 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Apr 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Apr 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 12th Aug 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Aug 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 2.00 GBP
capital
|
|