AA01 |
Extension of current accouting period to Thu, 30th Nov 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2023 to Sat, 31st Dec 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Jul 2022. New Address: Stellar House Barbour Square, Field Lane Tattenhall Chester Cheshire CH3 9RF. Previous address: Britan House No 18 Brindley Close Holly Lane Industrial Estate Atherstone Warwickshire CV9 2GA England
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jun 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2022
| capital
|
Free Download
(2 pages)
|
TM02 |
Wed, 26th Jan 2022 - the day secretary's appointment was terminated
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Apr 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Jan 2021: 102.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 14th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 14th Mar 2018 secretary's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Nov 2017. New Address: Britan House No 18 Brindley Close Holly Lane Industrial Estate Atherstone Warwickshire CV9 2GA. Previous address: New House Westwood Road Atherstone Warwickshire CV9 2AY
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 8th Nov 2016: 101.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076458710002, created on Fri, 1st Apr 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 25th Mar 2014. Old Address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 24th May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, December 2012
| mortgage
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Thu, 1st Nov 2012
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 24th May 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|