CS01 |
Confirmation statement with updates 2023/04/26
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/30
filed on: 20th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/30
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/30
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 82 Banquo Approach Heathcote Warwick CV34 6GB England on 2021/05/07 to 1 Orton Road Warwick CV34 7AG
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 24th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108895760002, created on 2019/06/18
filed on: 20th, June 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/05
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/05
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/26
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/04/26
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 25th, April 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 57 Mullard Drive Leamington Spa CV31 2QL England on 2019/03/01 to 82 Banquo Approach Heathcote Warwick CV34 6GB
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108895760001, created on 2018/07/17
filed on: 23rd, July 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/02/21
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Mulburry House John Street Stratford upon Avon CV37 6UB England on 2017/11/30 to 57 Mullard Drive Leamington Spa CV31 2QL
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/11/30 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/08.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/08.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/08.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/08 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2017
| incorporation
|
Free Download
(10 pages)
|