(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th March 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 21st May 2018
filed on: 21st, May 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On Saturday 21st April 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 21st April 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 15th March 2018
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 14th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 st Catherines Crescent Whitnash Leamington Spa Warwickshire CV31 2LA to 31 Hopkins Way Wellesbourne Warwick CV35 9UE on Sunday 23rd July 2017
filed on: 23rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Boulder Close Tamworth Staffordshire B77 5FQ United Kingdom to 42 st Catherines Crescent Whitnash Leamington Spa Warwickshire CV31 2LA on Monday 20th March 2017
filed on: 20th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2016
| incorporation
|
Free Download
(19 pages)
|