CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2023 to March 31, 2023
filed on: 20th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on October 28, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 28, 2020) of a secretary
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 9, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 6, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 5, 2018 new director was appointed.
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 3, 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098023900002, created on May 15, 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098023900001, created on February 5, 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Capital declared on September 30, 2015: 100.00 GBP
capital
|
|