RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, January 2024
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, January 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 22, 2023 - 1.00 GBP
filed on: 9th, January 2024
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 2, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 22, 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 22, 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Brewsters Corners Pendicke Street Southam CV47 1PN. Change occurred on May 8, 2018. Company's previous address: Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 18, 2012 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 18, 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 18, 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 27, 2012. Old Address: 50 Chapel Street, Bishops Itchington, Southam Warwickshire CV47 2RB
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 28th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 28, 2010 director's details were changed
filed on: 28th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 5, 2009 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 6th, November 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to September 1, 2008 - Annual return with full member list
filed on: 1st, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(17 pages)
|