MR01 |
Registration of charge 069160260001, created on 2023-08-24
filed on: 4th, September 2023
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2023-05-27
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-27
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-27
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-28
filed on: 28th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2020-05-27
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-20
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-24
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-18
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-27
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-05-27
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Scar Bank Warwick CV34 5DB. Change occurred on 2018-06-12. Company's previous address: 4 4 Scar Bank Warwick CV34 5DB England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 4 Scar Bank Warwick CV34 5DB. Change occurred on 2018-05-09. Company's previous address: The Coach House Powers Court Russell Street Leamington Spa Warwickshire CV32 5QA.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 2017-06-30
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-27
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-27
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-27
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 14th, April 2015
| accounts
|
|
CH01 |
On 2014-05-21 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-27
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from the Old Dairy Main Street Thurlaston Rugby Warwickshire CV23 9JS England on 2014-04-07
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 19th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-27
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-27
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-05-26 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-27
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-05-25 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2010-05-31 (was 2010-06-30).
filed on: 16th, February 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7a Jenton Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1XS United Kingdom on 2011-01-10
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-27
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-01 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-06-23 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-06-22 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/2009 from unit 7A jenton road sidenham industrial estate leamington spa CV31 1XS united kingdom
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2009
| incorporation
|
Free Download
(11 pages)
|