AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: November 29, 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 25, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 12, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081868040003, created on March 4, 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On February 15, 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 29, 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, January 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081868040002, created on January 7, 2016
filed on: 9th, January 2016
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: December 21, 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 21, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2015: 1100.00 GBP
capital
|
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081868040001, created on September 16, 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 20, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 20, 2015 new director was appointed.
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 21, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
On December 17, 2013 new director was appointed.
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 21, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2013: 1000.00 GBP
capital
|
|
CH01 |
On March 14, 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 12, 2013. Old Address: 3 Chestnut Walk Stratford-upon-Avon CV37 6HG England
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
On June 4, 2013 new director was appointed.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(24 pages)
|