AD01 |
Change of registered address from The Stables 2 Hillmorton Wharf Rugby Warwickshire CV21 4PW on 2023/03/09 to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG
filed on: 9th, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Warren Court 7 Warren Court, Warren Close Leamington Spa CV32 6LB England on 2022/12/13 to The Stables 2 Hillmorton Wharf Rugby Warwickshire CV21 4PW
filed on: 13th, December 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Block B Harriott Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6TJ on 2022/11/16 to 7 Warren Court 7 Warren Court, Warren Close Leamington Spa CV32 6LB
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 068816180002 satisfaction in full.
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/01
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/04/30
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/20
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/20
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068816180002, created on 2015/11/11
filed on: 12th, November 2015
| mortgage
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 068816180001 satisfaction in full.
filed on: 13th, May 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/20
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
AP01 |
New director appointment on 2015/04/20.
filed on: 20th, April 2015
| officers
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/20
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/06
capital
|
|
MR01 |
Registration of charge 068816180001
filed on: 8th, April 2014
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/20
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/10/31 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/10/30 secretary's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/17 from 5 Medley Grove Leamington Spa Warwickshire CV31 2GA
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/05/28
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/05/28
filed on: 28th, May 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/20
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 19th, January 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/20
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
98.00 GBP is the capital in company's statement on 2010/12/20
filed on: 6th, May 2011
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 20th, January 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 7th, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/20
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2010/04/28
filed on: 28th, April 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2010/09/30. Originally it was 2010/04/30
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/01/29.
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/01/19
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/01/19
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/01/19
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/12/02 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/12/02 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/08/13 Director and secretary appointed
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/08/2009 from the captains house manor street dittisham dartmouth devon TQ6 0EX united kingdom
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2009
| incorporation
|
Free Download
(12 pages)
|