CS01 |
Confirmation statement with updates Wed, 20th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5 Coleshill Street Atherstone CV9 1BL England on Thu, 13th Jul 2023 to The Pod at the Gables 60-62 South Street Atherstone Warwickshire CV9 1DZ
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Dec 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Feb 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Gables 60-62 South Street Atherstone CV9 1DZ England on Wed, 12th Feb 2020 to 5 Coleshill Street Atherstone CV9 1BL
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 11th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Danbury Close Sutton Coldfield Birmingham B76 2BW on Tue, 12th Nov 2019 to The Gables 60-62 South Street Atherstone CV9 1DZ
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Dec 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 28th Feb 2015 from Wed, 31st Dec 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Sun, 29th Dec 2013 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Dec 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|