AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, December 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th November 2019
filed on: 21st, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th September 2022. New Address: 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place Warwick CV34 4SD. Previous address: Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st April 2022
filed on: 5th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th April 2022 director's details were changed
filed on: 30th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th June 2020 to 31st December 2020
filed on: 26th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 6th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 6th, January 2020
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
17th October 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
27th October 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2017
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th April 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
15th April 2016 - the day director's appointment was terminated
filed on: 4th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th May 2016 with full list of members
filed on: 4th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th June 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th May 2015 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 11th, February 2015
|
officers |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 12th, January 2015
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, January 2015
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th May 2013 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 1st, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th May 2012 with full list of members
filed on: 29th, May 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, May 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, March 2012
|
mortgage |
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 26th, October 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 28th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th May 2011 with full list of members
filed on: 28th, June 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 18th, May 2011
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st May 2011 to 30th June 2011
filed on: 21st, September 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2010
filed on: 10th, August 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL United Kingdom on 5th August 2010
filed on: 5th, August 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th June 2010: 2.00 GBP
filed on: 30th, June 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2010
|
incorporation |
Free Download
(21 pages)
|