CH01 |
On April 1, 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Stables Hill Wootton Road Leamington Spa Warwickshire CV32 6QT England to Mulberry House John Street Stratford-upon-Avon CV37 6UB on April 4, 2024
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2022
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Blackdown Mill Hill Wootton Rd Leamington Spa CV32 6QN England to The Old Stables Hill Wootton Road Leamington Spa Warwickshire CV32 6QT on July 28, 2022
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Hitchman Road Leamington Spa CV31 3QH England to Blackdown Mill Hill Wootton Rd Leamington Spa CV32 6QN on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 29, 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Rectory 17 Rectory Lane Appleby Magna Swadlincote DE12 7BQ England to 37 Hitchman Road Leamington Spa CV31 3QH on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD United Kingdom to The Rectory 17 Rectory Lane Appleby Magna Swadlincote DE12 7BQ on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 29, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Church View Church Lane No Man's Heath Warwickshire B79 0PH United Kingdom to Timberly South Street Axminster Devon EX13 5AD on April 9, 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2016
| incorporation
|
Free Download
(30 pages)
|