AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 8 South Lynn Gardens London Road Shipston-on-Stour Warwickshire CV36 4ER England to Brailesford High Street Lower Brailes Banbury OX15 5AQ at an unknown date
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Holmelands Green Lane Dalton-in-Furnness Cumbria LA15 8NA to Brailesford Blew Gates High Street, Lower Brailes Banbury OX15 5AQ on April 24, 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Little Cadbold Kienton Road Pillerton Priors Warwick Warwickshire CV35 0PQ England to 8 South Lynn Gardens London Road Shipston-on-Stour Warwickshire CV36 4ER at an unknown date
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 20, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 14, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 20, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 20, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 105 Shrubbery Road Drakes Broughton Pershore Worcestershire WR10 2BE England
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 20, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 20, 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 20, 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On July 20, 2010 secretary's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 29, 2009
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/04/2009 from vine cottage kennel bank cropthorne pershore worcestershire WR10 3ND united kingdom
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 26/09/2008 from 4 bedford close pershore worcestershire WR10 1QH
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 12, 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(16 pages)
|