AA |
Full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-29
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071205020003 in full
filed on: 20th, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 10th, November 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-29
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071205020004, created on 2021-12-17
filed on: 23rd, December 2021
| mortgage
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 27th, May 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-29
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-15
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-04-15
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-15
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-15
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 2nd, April 2021
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 071205020003, created on 2021-02-26
filed on: 4th, March 2021
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-08
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 071205020002, created on 2018-05-10
filed on: 17th, May 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-08
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP. Change occurred on 2017-10-21. Company's previous address: 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England.
filed on: 21st, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-08
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP. Change occurred on 2016-11-30. Company's previous address: Grenfell James Associates Ltd 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Grenfell James Associates Ltd 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP. Change occurred on 2016-09-13. Company's previous address: No 1 Brookhampton Lane Kineton Warwickshire CV35 0JA.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071205020001, created on 2015-07-10
filed on: 29th, July 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-08
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-07-11
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, August 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 100.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, August 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 12th, August 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, August 2014
| resolution
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2012-03-31: 2.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-08
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-08
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10 the Fordway Lower Quinton Warwickshire CV37 8QP United Kingdom on 2012-08-07
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-08
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-03-07
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-08
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-01-31 to 2011-03-31
filed on: 12th, January 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(22 pages)
|