AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-16
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2022-04-19 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-16
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-01-16
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-10
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-10
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-16
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-01-16
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-02
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-04-10 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-10
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-10 director's details were changed
filed on: 5th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-10
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-16
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2017-10-12
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-12
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-12 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-12 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-16
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Change occurred on 2016-09-20. Company's previous address: C/O Haleys Accountancy Limited Suite 2 Unit 2 Checketts Lane Trading Estate Checketts Lane Worcester WR3 7JW England.
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-16
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-10-09 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-09 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Haleys Accountancy Limited Suite 2 Unit 2 Checketts Lane Trading Estate Checketts Lane Worcester WR3 7JW. Change occurred on 2015-10-13. Company's previous address: Suite 2 Checketts Lane Trading Estate Checketts Lane Caines Worcester WR3 7JW.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-01-31 (was 2015-03-31).
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2 Checketts Lane Trading Estate Checketts Lane Caines Worcester WR3 7JW. Change occurred on 2015-09-22. Company's previous address: Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT.
filed on: 22nd, September 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 2015-02-19 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-19
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-16
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-16 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT. Change occurred on 2014-08-05. Company's previous address: Botanical House 15 Guy's Cliffe Road Leamington Spa Warks CV32 5BZ England.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(7 pages)
|