AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Tuesday 29th October 2019
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th October 2019
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 29th October 2019
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB. Change occurred on Tuesday 29th October 2019. Company's previous address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Saturday 1st July 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Friday 31st March 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th October 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st March 2016
capital
|
|
CH01 |
On Monday 25th January 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 25th January 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 25th January 2016) of a secretary
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th March 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th March 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, December 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st March 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th March 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/07/2009 from beauchamp house 1 kenilworth road leamington spa warks CV32 5TG
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Thursday 5th March 2009 Director and secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 5th March 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 5th March 2009 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 5th March 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2009
| incorporation
|
Free Download
(31 pages)
|