(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-02-16
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-02-16
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-02-16
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-02-16
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-16
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-01
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-16
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-01
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-01-01
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2017-12-11
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-11
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2015-09-02 secretary's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2017-02-28 (was 2017-03-31).
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-16
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071593560002, created on 2016-10-03
filed on: 3rd, October 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-16
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-30: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2015-11-10
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-10
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-16
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Tysoe Village Stores Main St Middle Tysoe Warwick Warwickshire CV35 0SE. Change occurred on 2015-03-11. Company's previous address: Costcutter 31 Main Street Tysoe Warwick CV35 0SE.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-16
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-16
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-16
filed on: 10th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA England on 2011-09-27
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-03-17
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beechfield House 38 West Bar Banbury Oxon OX16 9RX England on 2011-03-17
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-16
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(8 pages)
|