CH01 |
On Wed, 20th Mar 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Mar 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 st Pauls Court Willes Road Leamington Spa Warwickshire CV32 4PY England on Mon, 25th Mar 2024 to 31 Cutterbach Lane Kington Herefordshire HR5 3EH
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 21st Mar 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 21st Mar 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Mar 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 21st Mar 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8B Ashow Kenilworth Warwickshire CV8 2LE on Wed, 30th Mar 2016 to 1 st Pauls Court Willes Road Leamington Spa Warwickshire CV32 4PY
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Mar 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Nov 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Nov 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
|