AA |
Total exemption full accounts record for the accounting period up to Monday 27th February 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 27th February 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Monday 28th February 2022 secretary's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Capehouse 3 Alveston Lane Alveston Stratford-upon-Avon Warwickshire CV37 7QD. Change occurred on Wednesday 2nd March 2022. Company's previous address: 18 Eton Road Stratford-upon-Avon Warwickshire CV37 7EJ.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 28th February 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 28th February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 27th February 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2021 to Saturday 27th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th February 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 5th October 2016
filed on: 5th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th February 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th February 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th February 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th February 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th February 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 16th February 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 16th February 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th February 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 4th May 2010 from 41 Vincent Avenue Stratford-upon-Avon Warwickshire CV37 6SR United Kingdom
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Friday 1st May 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 1st, May 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/10/2008 from 41 shipston road stratford-upon-avon CV37 7LN
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 17th, October 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 1st October 2008 - Annual return with full member list
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2007
| incorporation
|
Free Download
(13 pages)
|