AD01 |
Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 2023-09-26
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-09-26 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-26 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-01
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-07-01
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-07-04
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2021-06-29
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-06-15
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY England to 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2021-01-06
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 10th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-04
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 10 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 2019-01-10
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-05
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 16th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-08
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 25th, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-07-08
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 22nd, October 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2015-07-31
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-08 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014-12-01 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-14
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-07-31 to 2014-09-30
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-23
filed on: 23rd, September 2014
| resolution
|
|
CERTNM |
Company name changed click revenue LTDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-04
filed on: 4th, September 2014
| resolution
|
|
CERTNM |
Company name changed itreehouse LTDcertificate issued on 04/09/14
filed on: 4th, September 2014
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 4th, September 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-08 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-07-09: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Woodhouse Suite Wellington House Leicester Road Ibstock Leicestershire LE67 6HP on 2014-07-07
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-07-03 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-08 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-10 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(1 page)
|
CH01 |
On 2011-04-20 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 8th, April 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-07-09 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-10 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wilson House Leicester Road Ibstock Leicestershire LE67 6HP England on 2010-02-10
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 Pipistrelle Drive Market Bosworth Warwickshire CV13 0NW England on 2009-11-09
filed on: 9th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2009
| incorporation
|
Free Download
(18 pages)
|