CS01 |
Confirmation statement with no updates 2024/01/20
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/04
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 14th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/02/24
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England on 2020/12/22 to 1 Bricklayers Court Butts Lane Old Marston Oxfordshire OX3 0PU
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/24
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/02/23 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/05/28 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/24 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/23.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 7th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/24
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/11.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/11
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/24
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England on 2017/10/24 to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/10/21
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/24
filed on: 26th, February 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 27 Broad Street Wokingham Berkshire RG40 1AU England on 2015/06/08 to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 8th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, April 2015
| officers
|
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, April 2015
| officers
|
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, April 2015
| officers
|
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, April 2015
| officers
|
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, April 2015
| officers
|
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/03/31
filed on: 10th, April 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8DA on 2015/04/10 to 27 Broad Street Wokingham Berkshire RG40 1AU
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/03/31
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/24
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/04.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/24
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 24th, July 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/02/28
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013/02/28, company appointed a new person to the position of a secretary
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/24
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/12/21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, March 2012
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2012
| incorporation
|
Free Download
(9 pages)
|