CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 5th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 500.00 GBP
capital
|
|
CH03 |
On 7th April 2016 secretary's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 28th March 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 17th November 2014. New Address: 125 Aston Cantlow Road Wilmcote Stratford-upon-Avon CV37 9XW. Previous address: Sheldore Sixteen Acres Lane Bickmarsh Alcester B50 4PA
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 500.00 GBP
capital
|
|
AP03 |
New secretary appointment on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Sheldore Sixteen Acres Lane, Bickmarsh, Bidford on Avon, Warwickshire, B50 4PA on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
2nd April 2012 - the day secretary's appointment was terminated
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st March 2012 director's details were changed
filed on: 31st, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , Sheldore Sixteen Acres Lane, Bickmarsh, Bidford on Avon, Warwickshire, BS0 4PA on 8th September 2010
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 26th March 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from , Ardenvohr the Green, Snitterfield, Stratford on Avon, Warwickshire, CV37 0JE on 21st April 2010
filed on: 21st, April 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 6th April 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On 26th June 2008 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/2008 from, 4E heathfield road, kings heath, birmingham, west midlands, B14 7DB, united kingdom
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(15 pages)
|