(CS01) Confirmation statement with no updates 12th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 078779890001 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078779890002 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 078779890002
filed on: 3rd, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th December 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078779890002, created on 30th October 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 078779890001, created on 17th October 2015
filed on: 17th, October 2015
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 28th January 2015. New Address: Bank Gallery High Street Kenilworth Warwickshire CV8 1LY. Previous address: 3 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th December 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 92 Warwick Street Leamington Spa Warwickshire CV32 4UX at an unknown date
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 12th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 12th December 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Swift Road Stratford upon Avon Warwickshire CV37 6TS United Kingdom on 4th May 2012
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st December 2012 to 31st March 2012
filed on: 15th, February 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(8 pages)
|