CS01 |
Confirmation statement with no updates Wednesday 25th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 25th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th March 2021
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 285 Whitefields Road Solihull West Midlands B91 3PA. Change occurred on Wednesday 18th March 2020. Company's previous address: The Old Dairy Farm Main Street Upper Stowe Northampton Northants NN7 4SH England.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Dairy Farm Main Street Upper Stowe Northampton Northants NN7 4SH. Change occurred on Wednesday 4th March 2020. Company's previous address: 285 Whitefields Road Solihull West Midlands B91 3PA.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th March 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 285 Whitefields Road Solihull West Midlands B91 3PA. Change occurred on Tuesday 9th April 2019. Company's previous address: Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England.
filed on: 9th, April 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2016 (was Thursday 31st March 2016).
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2015
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|