CS01 |
Confirmation statement with no updates 2024-03-13
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-28
filed on: 22nd, March 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-29 to 2023-03-28
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-29
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-29
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-08-23
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-23 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Stables, Masters Yard Main Street Birdingbury Rugby Warwickshire CV23 8EU. Change occurred on 2021-08-16. Company's previous address: 37 Noble Drive Cawston Rugby Warwickshire CV22 7FL England.
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-18 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-18
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Noble Drive Cawston Rugby Warwickshire CV22 7FL. Change occurred on 2021-01-18. Company's previous address: 37 Noble Drive Cawston Rugby Warwickshire CV22 7FL England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Noble Drive Cawston Rugby Warwickshire CV22 7FL. Change occurred on 2021-01-18. Company's previous address: Sanna House Main Street Bourton on Dunsmore Rugby CV23 9QS United Kingdom.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-29
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-29
filed on: 17th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-13
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-30
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-12-13 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sanna House Main Street Bourton on Dunsmore Rugby CV23 9QS. Change occurred on 2017-12-13. Company's previous address: 20 Bronze Road Cawston Rugby CV22 7XN England.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 20 Bronze Road Cawston Rugby CV22 7XN. Change occurred on 2017-02-22. Company's previous address: Brentwood Marton Road Birdingbury Rugby Warwickshire CV23 8EH United Kingdom.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(7 pages)
|