CH01 |
On Friday 12th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st September 2023.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st July 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 070828940001 satisfaction in full.
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070828940001, created on Wednesday 6th April 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Saturday 31st July 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Hiplok Unit 23 st Mary's Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1PR to Arch 5 Court Street Creative Arches Leamington Spa CV31 2DH on Monday 27th September 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 16th February 2021
filed on: 2nd, March 2021
| capital
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Tuesday 16th February 2021
filed on: 2nd, March 2021
| capital
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, March 2021
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, March 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
|
AA01 |
Current accounting period shortened to Saturday 31st July 2021, originally was Friday 31st December 2021.
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 20th November 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
AD01 |
Registered office address changed from The Techno Center Puma Way Coventry CV1 2TT to Unit 23 St Mary's Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1PR on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 20th November 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th December 2013
capital
|
|
AD01 |
Change of registered office on Thursday 25th July 2013 from 11-12 Pall Mall London SW1Y 5LU United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 20th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, January 2012
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, January 2012
| incorporation
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Sunday 20th November 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th November 2010 to Friday 31st December 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 20th November 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, January 2010
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2010
| capital
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2009
| incorporation
|
Free Download
(27 pages)
|