AA |
Micro company accounts made up to 2023-09-30
filed on: 4th, April 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Faunslair Blaize-Bailey Newnham GL14 1HL England to Fairlea Church Lane Abenhall Mitcheldean Gloucestershire GL17 0DX on 2024-01-31
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-13
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-13
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Coach & Horses Station Road Harvington Evesham WR11 8NJ England to Faunslair Blaize-Bailey Newnham GL14 1HL on 2021-08-20
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-08-03
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-03 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-01
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-13
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-01
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Yardley Way Bishops Tachbrook Leamington Spa CV33 9SU England to The Coach & Horses Station Road Harvington Evesham WR11 8NJ on 2020-09-01
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-03-02
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-02 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Lydham Close Redditch B98 8GA England to 15 Yardley Way Bishops Tachbrook Leamington Spa CV33 9SU on 2020-03-05
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-13
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Derwent Drive, Mitton Derwent Drive Tewkesbury GL20 8BB United Kingdom to 29 Lydham Close Redditch B98 8GA on 2019-06-04
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-06-03
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-10-11: 1.00 GBP
filed on: 12th, October 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018-09-24 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-17
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-09-14
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-14
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-14 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-13
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2017
| incorporation
|
Free Download
(8 pages)
|