AD01 |
Registered office address changed from 3, Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW England to 2 Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW on February 12, 2024
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Whitehall Buildings, Alscot Estate Alderminster Stratford-upon-Avon CV37 8BW England to 3, Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4&5 Whitehill Buildings Alscot Estate Alderminster Stratford-upon-Avon Warwickshire CV37 8BW to 3 Whitehall Buildings, Alscot Estate Alderminster Stratford-upon-Avon CV37 8BW on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 7, 2013 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 068371250001
filed on: 9th, October 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 7, 2013. Old Address: Willicote House Campden Road Clifford Chambers Stratford on Avon Warwickshire CV37 8LN United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 4, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 4, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2010 to December 31, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(14 pages)
|