AA |
Group of companies' accounts made up to Tuesday 30th May 2023
filed on: 3rd, March 2024
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th October 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th May 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th May 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th May 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(30 pages)
|
CH01 |
On Wednesday 20th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st August 2016
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th January 2020.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th May 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Thursday 30th May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 067717890001, created on Friday 23rd December 2016
filed on: 28th, December 2016
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Monday 12th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Kings House 4 Elm Court Stratford-upon-Avon Warwickshire CV37 6PA. Change occurred on Monday 22nd February 2016. Company's previous address: Unit 52 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 12th December 2013
filed on: 8th, July 2014
| document replacement
|
Free Download
(17 pages)
|
SH01 |
301000.00 GBP is the capital in company's statement on Wednesday 22nd May 2013
filed on: 13th, May 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
301000.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th December 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Monday 12th December 2011
filed on: 24th, January 2013
| document replacement
|
Free Download
(17 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 26th October 2011
filed on: 7th, January 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th December 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, December 2011
| resolution
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th December 2010
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 25th November 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 25th November 2010 director's details were changed
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th November 2010 from , 29 Wood Street, Stratford-upon-Avon, Warwickshire, CV37 6JG, United Kingdom
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2010 to Monday 31st May 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th December 2009
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, June 2009
| resolution
|
Free Download
(13 pages)
|
288a |
On Tuesday 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2008
| incorporation
|
Free Download
(9 pages)
|