CS01 |
Confirmation statement with no updates Tue, 19th Mar 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Spencer Gardner Dickins Limited Unit 3, Innovation Village Cheetah Road Coventry CV1 2TL on Thu, 10th Sep 2020 to 3 & 4 Pegasus House, Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 23rd, June 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 14162.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Hamilton House 20-24 Hamilton Terrace Leamington Spa CV32 4LY on Wed, 10th Dec 2014 to C/O Spencer Gardner Dickins Limited Unit 3, Innovation Village Cheetah Road Coventry CV1 2TL
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 12746.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 27th Mar 2013: 12746.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(23 pages)
|