CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 24th Jun 2021. New Address: C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ. Previous address: C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ. Previous address: 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Mar 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th Mar 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Mar 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Mar 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Mar 2020. New Address: 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP. Previous address: 22 Crawley Road Witney Oxfordshire OX28 1HS England
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094893780005, created on Mon, 30th Sep 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
|
MR01 |
Registration of charge 094893780003, created on Thu, 12th Jul 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 094893780004, created on Thu, 12th Jul 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094893780002, created on Fri, 10th Jul 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 094893780001, created on Fri, 10th Jul 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Address change date: Wed, 22nd Apr 2015. New Address: 22 Crawley Road Witney Oxfordshire OX28 1HS. Previous address: The Stables Dudley Road Stourbridge West Midlands DY9 8EL England
filed on: 22nd, April 2015
| address
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 100.00 GBP
capital
|
|