AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 90 Radford Road Leamington Spa Warwickshire CV31 1JX England to 52 Bawnmore Road Rugby CV22 7QW at an unknown date
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 1, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 19, 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 14, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Management Company Ii Bath Street Leamington Spa Warwickshire CV31 3AF England to 11 Bath Street Leamington Spa Warwickshire CV31 3AF on June 16, 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2016, no shareholders list
filed on: 16th, June 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 90 Radford Road Leamington Spa Warwickshire CV31 1JX.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 90 Radford Road Leamington Spa Warwickshire CV31 1JX to C/O Management Company Ii Bath Street Leamington Spa Warwickshire CV31 3AF on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2015, no shareholders list
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2014, no shareholders list
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2013 new director was appointed.
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 30, 2013. Old Address: 90 Radford Road Leamington Spa Warwickshire CV31 1JX England
filed on: 30th, May 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 22, 2013, no shareholders list
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 28, 2013. Old Address: 42 Warwick Street Leamington Spa Warwickshire CV32 5JS United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(18 pages)
|