CS01 |
Confirmation statement with updates 2024/01/18
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/01/18
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Kenilworth House 1st Floor 46 Park Road Kenilworth Warwickshire CV8 1PW England on 2022/03/02 to 46 Park Road Kenilworth CV8 2GF
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/10/21
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/22
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/01
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2020/06/03 to Kenilworth House 1st Floor 46 Park Road Kenilworth Warwickshire CV8 1PW
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/22
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/03/22
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/25
filed on: 25th, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/22
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 14th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/12/05 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/22
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/22
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/22
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
CH01 |
On 2013/07/30 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, June 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013/04/05 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/22
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/11/07
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/23 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2012
| incorporation
|
Free Download
(49 pages)
|