CS01 |
Confirmation statement with updates Monday 10th June 2024
filed on: 10th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 20th April 2023.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5 ( 10 Clifton Way ) Clifton Way Hinckley Leicestershire LE10 0XN. Change occurred on Friday 14th April 2023. Company's previous address: 22 Harefield Road Nuneaton Warwickshire CV11 4HH.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 30th September 2017
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 9th December 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2016
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 9th December 2016.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th November 2015
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th November 2015.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
AD01 |
New registered office address 22 Harefield Road Nuneaton Warwickshire CV11 4HH. Change occurred on Tuesday 11th November 2014. Company's previous address: 20 Harefield Road Nuneaton CV11 4HH England.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th November 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|