PSC02 |
Notification of a person with significant control 2024/01/01
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024/01/01
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/01/01
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/05/25
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/27
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/03/12 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/22
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/22
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 065322170001 satisfaction in full.
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/27
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/27
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2019/12/10. New Address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB. Previous address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/27
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/20 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 7th, January 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/27
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 21st, March 2018
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065322170001, created on 2017/10/11
filed on: 17th, October 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/07/27
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/07/11
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/08/03 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/27
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/08/02 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/12 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/11
capital
|
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/12 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/07/03 from 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/12 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/17
capital
|
|
AA |
Small-sized company accounts made up to 2013/03/31
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/12 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/03/12 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/03/12 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/12 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 9th, July 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 29/06/2009 from beauchamp house 1 kenilworth road leamington spa warwickshire CV32 5TG
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/06/2009 from c/o mcabreslins, 8 the coutyard, 707 warwick road solihull west midlands B91 3DA
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/09 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2008
| incorporation
|
Free Download
(9 pages)
|