CH01 |
On Wed, 28th Dec 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Dec 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England on Fri, 4th Nov 2022 to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL
filed on: 4th, November 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP United Kingdom on Mon, 24th Oct 2022 to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3rd Floor 12 East Passage London EC1A 7LP United Kingdom on Tue, 11th May 2021 to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 5th Jan 2021: 158.87 GBP
filed on: 18th, January 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 6th Aug 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 18th Jul 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 21st Mar 2019: 158.24 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Mar 2019: 155.31 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Dec 2018: 154.65 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 31st Oct 2018: 153.90 GBP
filed on: 15th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Sep 2018: 151.80 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 150.49 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Jun 2018: 150.37 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Jun 2018: 149.27 GBP
filed on: 2nd, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Apr 2018: 144.49 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Apr 2018: 144.30 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 31st Mar 2018 new director was appointed.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 27th Mar 2018: 138.51 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Apr 2018: 140.17 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sat, 31st Mar 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 6th Feb 2018: 137.03 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Mar 2018: 138.14 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 26th Jan 2018: 136.11 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 29th Nov 2017: 135.38 GBP
filed on: 4th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Oct 2017: 134.46 GBP
filed on: 3rd, January 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 4th Sep 2017: 134.25 GBP
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Feb 2017: 132.06 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Apr 2017: 132.42 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2016
| resolution
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from C/O Accounting Help 3rd Floor 12 East Passage London EC1A 7LP England on Wed, 30th Nov 2016 to 3rd Floor 12 East Passage London EC1A 7LP
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on Mon, 7th Nov 2016 to C/O Accounting Help 3rd Floor 12 East Passage London EC1A 7LP
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 128.40 GBP
filed on: 18th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 122.81 GBP
filed on: 18th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 125.60 GBP
filed on: 18th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 121.66 GBP
filed on: 18th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 119.11 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 119.70 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 121.46 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 119.99 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 111.76 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 113.23 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 110.29 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Jun 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 3rd Jun 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Jun 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Mar 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Mar 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Mar 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England on Mon, 2nd Mar 2015 to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Bethnal Green Road London E1 6LA England on Mon, 20th Oct 2014 to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Sep 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 1.00 GBP
capital
|
|