CS01 |
Confirmation statement with no updates June 11, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 11, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Scar Bank Warwick CV34 5DB. Change occurred on June 15, 2018. Company's previous address: 4 4 Scar Bank Warwick CV34 5DB England.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 4 Scar Bank Warwick CV34 5DB. Change occurred on May 9, 2018. 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 financial statements for the year ending on June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2014: 200.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 7, 2014. Old Address: the Old Dairy Main Street Thurlaston Rugby Warwickshire CV23 9JS United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2012: 200.00 GBP
filed on: 28th, June 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 17, 2011 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2011 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 12, 2011. Old Address: Unit 7a Jenton Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1XS United Kingdom
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(20 pages)
|