AA01 |
Previous accounting period shortened to 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 094707440002 in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094707440001 in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094707440004, created on 22nd May 2020
filed on: 9th, June 2020
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094707440003, created on 25th February 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Address change date: 21st October 2019. New Address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Previous address: Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX United Kingdom
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
6th April 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2018: 100.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094707440002, created on 1st May 2015
filed on: 2nd, May 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 094707440001, created on 17th March 2015
filed on: 21st, March 2015
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 1.00 GBP
capital
|
|