CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 11, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 28, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA England to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Studio Mulberry House Brook Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8UA to Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA on November 4, 2014
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to January 28, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 28, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on June 13, 2012. Old Address: the Chapel Chapel Lane Newbold on Stour Warwickshire CV37 8TY
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 28, 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 21, 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 28, 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 17, 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mulberry referrals LIMITEDcertificate issued on 17/01/11
filed on: 17th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 12, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: April 20, 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 12, 2010. Old Address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(28 pages)
|