AA |
Micro company accounts made up to 30th September 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th September 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th November 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th October 2022. New Address: 20 Summerton Road Whitnash Leamington Spa CV31 2JU. Previous address: 35 Wathen Road Warwick CV34 5BA England
filed on: 18th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 17th October 2022 director's details were changed
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th October 2022 director's details were changed
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2022
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2022
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th October 2022. New Address: 35 Wathen Road Warwick CV34 5BA. Previous address: 35 35 Wathen Road Warwick Warwickshire CV34 5BA United Kingdom
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th August 2022. New Address: 35 35 Wathen Road Warwick Warwickshire CV34 5BA. Previous address: 20 Summerton Road Leamington Spa CV31 2JU England
filed on: 19th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 29th July 2022. New Address: 20 Summerton Road Leamington Spa CV31 2JU. Previous address: 37-38 Church Lane Banbury OX16 5LX England
filed on: 29th, July 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th October 2021
filed on: 2nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th October 2021 director's details were changed
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th February 2021
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th February 2021
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th February 2021. New Address: 37-38 Church Lane Banbury OX16 5LX. Previous address: 35 Wathen Road Warwick CV34 5BA England
filed on: 12th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 20th October 2020 director's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th October 2020. New Address: 35 Wathen Road Warwick CV34 5BA. Previous address: 12 Summerton Road Whitnash Leamington Spa CV31 2JU England
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 20th October 2020 director's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th October 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th October 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th March 2019. New Address: 12 Summerton Road Whitnash Leamington Spa CV31 2JU. Previous address: 12 Summerton Road Leamington Spa CV31 2JU England
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th March 2019. New Address: 12 Summerton Road Leamington Spa CV31 2JU. Previous address: 10 Clovelly Close Ickenham Uxbridge UB10 8PT United Kingdom
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th October 2018
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th October 2018
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th October 2018. New Address: 10 Clovelly Close Ickenham Uxbridge UB10 8PT. Previous address: Gabby 49 Caldwell Road Watford Poland WD19 6EP United Kingdom
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th October 2018
filed on: 11th, October 2018
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th October 2018
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th October 2018 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
11th October 2018 - the day secretary's appointment was terminated
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 14th September 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|