AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 15th February 2019
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 30th March 2016 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd April 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd April 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 30th March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th March 2016.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 30th June 2014 from 19 the Avenue Coventry CV3 4BP United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th May 2014 from Apartment 34 Harlequin Court 11 the Avenue Coventry CV3 4BF
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 23rd, March 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 28th May 2012
filed on: 19th, June 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 19th June 2012 from 70 Oak Crescent Birch Road Ashby De La Zouch LE65 1FX United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd May 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2012
| incorporation
|
Free Download
(22 pages)
|