AD01 |
Address change date: 6th October 2023. New Address: Bedford Street Bar 4 Bedford Street Leamington Spa Warwickshire CV32 5DY. Previous address: Bedford Street Bar 4 Bedford Street Leamington Spa Warwicshire CV32 5DY England
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th October 2023. New Address: Bedford Street Bar 4 Bedford Street Leamington Spa Warwicshire CV32 5DY. Previous address: 16 Binley Road Coventry CV3 1HZ England
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 26th September 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 26th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 27th September 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th October 2020
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th December 2021. New Address: 16 Binley Road Coventry CV3 1HZ. Previous address: 132 Lillington Road Leamington Spa CV32 6LN England
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th September 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th October 2020. New Address: 132 Lillington Road Leamington Spa CV32 6LN. Previous address: 132 Lillington Road Leamington Spa CV32 6LN England
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th September 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th October 2020
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th October 2020
filed on: 4th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st October 2020
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th October 2020. New Address: 132 Lillington Road Leamington Spa CV32 6LN. Previous address: 16 Binley Road Gosford Green Coventry CV3 1HZ
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
17th December 2019 - the day director's appointment was terminated
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
17th December 2019 - the day director's appointment was terminated
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th September 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th September 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 30th September 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th September 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|