GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Mayfield Milcote Stratford-upon-Avon CV37 8JJ. Change occurred on Friday 21st April 2023. Company's previous address: 56 West Street Stratford-upon-Avon CV37 6DR England.
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 7th June 2022 secretary's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(12 pages)
|
CH03 |
On Thursday 20th May 2021 secretary's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th May 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 56 West Street Stratford-upon-Avon CV37 6DR. Change occurred on Monday 17th May 2021. Company's previous address: 3 Shottery Brook Office Park Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NR.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Shottery Brook Office Park Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NR. Change occurred on Thursday 8th June 2017. Company's previous address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG.
filed on: 8th, June 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Tuesday 30th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th July 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 12th July 2012 from Marlborough House 679 Warwick Road Solihull West Midlands B91 3DA
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th July 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Monday 8th March 2010 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 8th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 12th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 17th August 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Friday 24th October 2008 - Annual return with full member list
filed on: 24th, October 2008
| annual return
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 17th September 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to Thursday 13th March 2008 - Annual return with full member list
filed on: 13th, March 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 21/02/08 from: hadley brook barn, mayhouse court, hadley, WR9 0AS
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: hadley brook barn, mayhouse court, hadley, WR9 0AS
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 16th August 2006 - Annual return with full member list
filed on: 16th, August 2006
| annual return
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 16th August 2006 - Annual return with full member list
filed on: 16th, August 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On Wednesday 27th July 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 27th July 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2005
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2005
| incorporation
|
Free Download
(7 pages)
|