CS01 |
Confirmation statement with no updates 16th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 5th April 2023. New Address: Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ. Previous address: 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 4th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th January 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
21st January 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
13th June 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 16th January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th January 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 22nd January 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd January 2014: 10000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 20th December 2013: 10000.00 GBP
filed on: 16th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
18th September 2013 - the day director's appointment was terminated
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2014 to 31st December 2013
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(21 pages)
|