CS01 |
Confirmation statement with no updates Thursday 25th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 14th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 25th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 12 Lantern Yard Gallery Common Nuneaton CV10 9GX England to 12 Lantern Yard Galley Common Nuneaton CV10 9GX on Sunday 13th September 2020
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 17 Bridge Park Leisure Centre Harrow Road London NW10 0RG England to 12 Lantern Yard Gallery Common Nuneaton CV10 9GX on Sunday 13th September 2020
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 Ridgethorpe Coventry CV3 3GQ England to Unit 17 Bridge Park Leisure Centre Harrow Road London NW10 0RG on Friday 24th January 2020
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 10th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 1st, July 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Friday 23rd June 2017 - new secretary appointed
filed on: 25th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Commonside West Mitcham Surrey CR4 4HA to 53 Ridgethorpe Coventry CV3 3GQ on Monday 1st May 2017
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Budbrooke Close Coventry CV2 1TL to 12 Commonside West Mitcham Surrey CR4 4HA on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 12th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 3rd, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 25th January 2012 with full list of members
filed on: 10th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 25th January 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 13th April 2010.
filed on: 13th, April 2010
| officers
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|