AA |
Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th August 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Alvis House Bubbenhall Road Baginton Coventry CV8 3BB on 18th December 2019 to One Harris Road, Wedgnock Industrial Estate Warwick Warwickshire CV34 5FY
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 8th November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Alvis Works Bubbenhall Road Baginton Coventry Warwickshire CV8 3BB United Kingdom on 7th August 2013
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th February 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19th February 2013
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 19th February 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(38 pages)
|