CS01 |
Confirmation statement with no updates Tuesday 25th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd July 2016
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st July 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 24th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st July 2018
filed on: 24th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Change occurred on Thursday 21st December 2017. Company's previous address: Unit 1a Highway Point 239 Torrington Avenue Coventry West Midlands CV4 9AP.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th June 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th September 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 1st May 2012 from Basement Flat 8 Bertie Terrace Warwick Place Leamington Spa Warwickshire CV32 5BL England
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th July 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 10th June 2011.
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2011
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 10th June 2011
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 10th June 2011) of a secretary
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2011
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Friday 10th June 2011) of a member
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Sunday 25th July 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th July 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2009
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/12/2008
filed on: 12th, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2008
| incorporation
|
Free Download
(18 pages)
|