AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 26th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/23
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 24th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/23
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2021/04/22. New Address: Unit G Fleming Road Harrowbrook Industrial Estate Hinckley LE10 3DU. Previous address: Unit F1 Old Church Road Coventry CV6 7nd England
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/23
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 14th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/23
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/23
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2018/09/05. New Address: Unit F1 Old Church Road Coventry CV6 7nd. Previous address: Unit 5 Whitacre Road Nuneaton Warwickshire CV11 6BP England
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/23
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/01/23
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/06/27. New Address: Unit 5 Whitacre Road Nuneaton Warwickshire CV11 6BP. Previous address: Unit 2C Eden Business Park Caldwell Road Nuneaton Warwickshire CV11 4NB
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068002860003, created on 2016/05/27
filed on: 28th, May 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068002860002, created on 2016/02/08
filed on: 11th, February 2016
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2016/01/23 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 23rd, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/09/17. New Address: Unit 2C Eden Business Park Caldwell Road Nuneaton Warwickshire CV11 4NB. Previous address: 15 Whitacre Road Nuneaton Warwickshire CV11 6BY
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068002860001, created on 2015/05/22
filed on: 26th, May 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2015/01/23 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/02/01 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/11. New Address: 15 Whitacre Road Nuneaton Warwickshire CV11 6BY. Previous address: 17a Whitacre Road Nuneaton Warwickshire CV11 6BY
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/01/23 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/01/23 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/01/23 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/09/12 from 24 Bluebell Close Hartshill Nuneaton Warwickshire CV10 0AU
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/23 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 18th, May 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
2011/05/18 - the day secretary's appointment was terminated
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/05/18 - the day director's appointment was terminated
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/03/07 from 106 Pallett Drive, St. Nicholas Park, Nuneaton, Warwickshire CV11 6HD
filed on: 7th, March 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 21st, April 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2009/11/23
filed on: 11th, February 2010
| capital
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2009/10/02
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/23 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/30.
filed on: 30th, November 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 2009/01/27 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/26 Secretary appointed
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/26 Director appointed
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/01/26 Appointment terminated director
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/23 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/01/23 Appointment terminated secretary
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, January 2009
| incorporation
|
Free Download
(14 pages)
|