AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 5th, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 05 Horse Shoe Road Coventry CV6 6JY England on 11th August 2022 to 2 Croft Fields Bedworth Warwickshire CV12 8QT
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Croft Fields Bedworth Warwickshire CV12 8QT on 11th June 2022 to 05 Horse Shoe Road Coventry CV6 6JY
filed on: 11th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st January 2012
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Croft Fields New Town Field Bedworth Warwickshire CV12 8RU on 19th February 2015 to 2 Croft Fields Bedworth Warwickshire CV12 8QT
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2012
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th September 2011 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, January 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 51 Barker Butts Lane, Coundon, Coventry, Warwickshire, CV6 1DU, United Kingdom on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(22 pages)
|