AA |
Micro company accounts made up to 2023-06-30
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 15th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Francis Webbs Limited Portland House 29 Portland Street Leamington Spa CV32 5EY England to C/O Francis Webbs Limited Suite 2 , Scala Offices 115a Far Gosford Street Coventry CV1 5EA on 2018-10-08
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 21st, March 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 70 Priory Road Kenilworth Warwickshire CV8 1LQ to Francis Webbs Limited Portland House 29 Portland Street Leamington Spa CV32 5EY on 2017-03-13
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-12 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-05: 260.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 11th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-07-12 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Holly House Queensway Leamington Spa Warwickshire CV31 3LT on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 10th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-07-12 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-07-17: 260 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-07-12 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-08-13 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-10-19
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-07 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-12 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2011-07-07 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-07-12
filed on: 28th, July 2010
| annual return
|
Free Download
(19 pages)
|
CH01 |
On 2010-07-11 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-07-11 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2010-07-11 secretary's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 11th, March 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to 2009-08-20
filed on: 20th, August 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 20/08/2009 from heritage house millers road warwick warwickshire CV34 5AE
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 5th, April 2009
| accounts
|
Free Download
(13 pages)
|
363s |
Annual return made up to 2008-09-22
filed on: 22nd, September 2008
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 18/02/08 from: 8 barton street tewkesbury gloucestershire GL20 5PP
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: 8 barton street tewkesbury gloucestershire GL20 5PP
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 129 shares on 2007-06-14. Value of each share 1 £, total number of shares: 130.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 129 shares on 2007-06-14. Value of each share 1 £, total number of shares: 130.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, July 2007
| incorporation
|
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, July 2007
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2007
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, July 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, July 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2007
| resolution
|
Free Download
(8 pages)
|
288b |
On 2007-06-25 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-25 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-25 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-25 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-21 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-21 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-21 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-21 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-21 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-21 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(17 pages)
|