AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Apr 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 15th Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom on Thu, 15th Jul 2021 to 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elizabeth Court Church Street Stratford upon Avon Warwickshire CV37 6HB United Kingdom on Thu, 4th Apr 2019 to 20 Market Hill Southam Warwickshire CV47 0HF
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom on Wed, 30th Jan 2019 to Elizabeth Court Church Street Stratford upon Avon Warwickshire CV37 6HB
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 30th Jan 2019
filed on: 30th, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old School White Hart Lane Ufton Leamington Spa Warwickshire CV33 9PJ United Kingdom on Tue, 17th Jul 2018 to 20 Market Hill Southam Warwickshire CV47 0HF
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 10.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom on Wed, 24th Feb 2016 to The Old School White Hart Lane Ufton Leamington Spa Warwickshire CV33 9PJ
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 10.00 GBP
filed on: 8th, October 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Feb 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Feb 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Feb 2015
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2015
| incorporation
|
Free Download
(36 pages)
|