AD01 |
Change of registered address from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England on 8th March 2023 to 24 Woodcote Road Leamington Spa Warwickshire CV32 6PY
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England on 8th February 2021 to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th January 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 19th October 2016 to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 15th September 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 15th September 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th October 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 23rd June 2014
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd September 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(7 pages)
|
288a |
On 28th September 2009 Director appointed
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st September 2009 with complete member list
filed on: 21st, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 29th September 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/09/2008 from james knight LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On 4th September 2008 Appointment terminated director
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 4th, September 2008
| resolution
|
Free Download
(1 page)
|
288b |
On 4th September 2008 Appointment terminated secretary
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2008
| incorporation
|
Free Download
(18 pages)
|