AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 28th Apr 2021. New Address: 32 Beech Tree Avenue Coventry CV4 9FG. Previous address: 1 Jim Forrest Close Coventry CV3 2LE England
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Apr 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 9th Oct 2019. New Address: 1 Jim Forrest Close Coventry CV3 2LE. Previous address: 75 Wallows Road Brierley Hill DY5 1PH England
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Oct 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Aug 2019. New Address: 75 Wallows Road Brierley Hill DY5 1PH. Previous address: 77 Wallows Road Brierley Hill DY5 1PH England
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 3rd Aug 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 3rd Aug 2019 director's details were changed
filed on: 3rd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 3rd Aug 2019. New Address: 77 Wallows Road Brierley Hill DY5 1PH. Previous address: 58 Bear Garden Road Banbury OX16 9PH England
filed on: 3rd, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Feb 2019. New Address: 58 Bear Garden Road Banbury OX16 9PH. Previous address: 42 High Furlong Banbury OX16 1PP England
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Oct 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Oct 2018. New Address: 42 High Furlong Banbury OX16 1PP. Previous address: 77 Daventry Road Banbury OX16 3JR England
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 25th Sep 2018. New Address: 77 Daventry Road Banbury OX16 3JR. Previous address: 74 Marshall Road Banbury OX16 4QR
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Sep 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Sep 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2013
| incorporation
|
|