AA |
Small company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
AD04 |
Location of company register(s) has been changed to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD at an unknown date
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, June 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 24th May 2023, company appointed a new person to the position of a secretary
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN on 31st May 2023 to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, October 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2022
| incorporation
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 5 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY England on 6th October 2022 to Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 55 Ashlawn Road Rugby Warwickshire CV22 5ET England on 26th October 2016 to 5 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 20th October 2016 to 55 Ashlawn Road Rugby Warwickshire CV22 5ET
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 20th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th September 2016 secretary's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 1st August 2015, company appointed a new person to the position of a secretary
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG at an unknown date
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England at an unknown date to Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 22.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 9 Davy Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UZ England on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , Unit 12C Davy Court Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0UZ on 17th February 2011
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th February 2011
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2nd July 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 14th April 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/2009 from, 4 rowe close, hillmorton, rugby, warwickshire, CV21 4DL
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 14th April 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 29th July 2008 with complete member list
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/05/2008 from, 70 vernon avenue, rugby, CV22 5HP
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 20 shares on 2nd July 2007. Value of each share 1 £, total number of shares: 22.
filed on: 23rd, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares on 2nd July 2007. Value of each share 1 £, total number of shares: 22.
filed on: 23rd, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 22nd August 2007 New secretary appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd August 2007 New secretary appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd August 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd August 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2nd July 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd July 2007 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd July 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd July 2007 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|