AA |
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 27, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 7, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 7, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 27, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, April 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on February 3, 2022: 300.00 GBP
filed on: 17th, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to November 30, 2020 (was December 31, 2020).
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 & 5 Whitehill Buildings Whitehill Farm Stratford-upon-Avon Warwickshire CV37 8BW. Change occurred on June 2, 2020. Company's previous address: 15 Church Street Stratford-upon-Avon CV37 6HB.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 2, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2019 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 27, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Church Street Stratford-upon-Avon CV37 6HB. Change occurred on May 10, 2019. Company's previous address: Firswood House Firswood Road Birmingham B33 0TG United Kingdom.
filed on: 10th, May 2019
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117015150001, created on May 9, 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on November 28, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|