AA |
Micro company accounts made up to 30th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2020
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st March 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th June 2017. New Address: 52 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW. Previous address: 52 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th June 2017. New Address: 96 High Street Henley-in-Arden B95 5BY. Previous address: Pure Offices Lake View House Tournament Fields Warwick CV34 6RG
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th June 2017. New Address: 52 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW. Previous address: 96 High Street Henley-in-Arden B95 5BY England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th April 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th August 2014
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th April 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 7th November 2014. New Address: Pure Offices Lake View House Tournament Fields Warwick CV34 6RG. Previous address: 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th April 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
20th June 2013 - the day director's appointment was terminated
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th April 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
1st July 2011 - the day secretary's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2011 - the day director's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10 Old Town Square Stratford upon Avon Warwickshire CV37 6DY United Kingdom on 18th May 2011
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 27th April 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 27th April 2011 secretary's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 Stratheden Court 5 Chapel Street Stratford upon Avon Warwickshire CV37 6EP England on 13th April 2011
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(8 pages)
|