AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 15th November 2022 to 3a Haddonsacre Station Road Offenham Evesham WR11 8JJ
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th May 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 24th, June 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, June 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2021
| incorporation
|
Free Download
(31 pages)
|
SH02 |
Sub-division of shares on 1st March 2021
filed on: 23rd, June 2021
| capital
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 085371170001
filed on: 21st, June 2021
| mortgage
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085371170001, created on 12th February 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(85 pages)
|
CH01 |
On 10th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2020 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 1st May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th December 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 25th, February 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd December 2014: 10.00 GBP
filed on: 25th, February 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st March 2014
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2013
| incorporation
|
Free Download
(37 pages)
|