RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 25th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 20th December 2023
filed on: 25th, January 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 20th December 2023: 100.00 GBP
filed on: 19th, January 2024
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th September 2023. New Address: Payton House Packwood Court Guild Street Stratford-upon-Avon Warwickshire CV37 6RP. Previous address: C/O Hames Partnership Limited Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st June 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 26th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072966020001, created on 16th July 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th June 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th June 2016 with full list of members
filed on: 23rd, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd September 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: 13th May 2016. New Address: C/O Hames Partnership Limited Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN. Previous address: 19 Warren Park Way Enderby Leicester LE19 4SA
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2016 to 31st December 2016
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
25th September 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th June 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL United Kingdom on 31st March 2014
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th June 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2010: 100.00 GBP
filed on: 21st, July 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(35 pages)
|