(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th April 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 25th February 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th February 2020
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th February 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 11th June 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 10th February 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th November 2019. New Address: 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB. Previous address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) 27th November 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 13th November 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 18th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th May 2019. New Address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY. Previous address: The Old Post House Radford Road Flyford Flavell Worcestershire WR7 4DL United Kingdom
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st October 2016
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 21st October 2016
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) 7th December 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
|