CS01 |
Confirmation statement with no updates 26th January 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th September 2023
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th October 2021. New Address: Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX. Previous address: Brethertons Strathmore House, Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
6th January 2020 - the day director's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
21st December 2016 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 4.00 GBP
capital
|
|
AD01 |
Address change date: 22nd October 2014. New Address: Brethertons Strathmore House, Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD. Previous address: 16 Church Street Rugby Warwickshire CV21 3PW
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 9th January 2013 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2013 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2013 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2013 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(27 pages)
|