(PSC01) Notification of a person with significant control December 1, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 10, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 28, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 10, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ. Change occurred on May 2, 2023. Company's previous address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2017
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 1, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 30, 2014 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
|
(AP01) On December 30, 2014 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on December 30, 2014
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 13, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to November 30, 2013 (was December 31, 2013).
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 30, 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on March 19, 2014. Old Address: 22a Netherford Road London SW4 6AE England
filed on: 19th, March 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|