No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 9 Davy Court Central Park Rugby Warwickshire CV23 0UZ England to 4 Mitchell Court Castle Mound Way Rugby CV23 0UY on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 13C DAVY COURT CENTRAL PARK RUGBY WARWICKSHIRE CV23 0UZ

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES REYNOLDS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESSA REYNOLDS

View Document

30/01/1730 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM MARSTON HOUSE PRIORS MARSTON SOUTHAM WARWICKSHIRE CV47 7RP

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA REYNOLDS / 15/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES REYNOLDS / 15/10/2014

View Document

04/07/144 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA REYNOLDS / 01/07/2013

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES REYNOLDS / 01/07/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY MARK REYNOLDS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES REYNOLDS / 28/06/2010

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TESSA FLORY / 28/06/2010

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 13A DAVY COURT RUGBY CV23 0UZ

View Document

20/09/1020 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED TESSA FLORY

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document


More Company Information