AA |
Micro company accounts made up to 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd June 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2018
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 16th May 2018 secretary's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th May 2018. New Address: 10 Lambert Court Newport Pagnell MK16 9FJ. Previous address: Flat 9, Claret House 24 - 26 the Avenue Watford WD17 4NR England
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th July 2017. New Address: Flat 9, Claret House 24 - 26 the Avenue Watford WD17 4NR. Previous address: Flat 1 Preece House 5 Barkers Butts Lane Coventry CV6 1BF England
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 17th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th July 2017 secretary's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th April 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 6th April 2017 secretary's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th April 2017. New Address: Flat 1 Preece House 5 Barkers Butts Lane Coventry CV6 1BF. Previous address: 1 Clarence Gate 4 Coniston Road Coventry CV5 6LS England
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 6th April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 17th November 2015. New Address: 1 Clarence Gate 4 Coniston Road Coventry CV5 6LS. Previous address: 77 Wilmington Close Wilmington Close Watford WD18 0FQ
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 16th November 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 8th October 2014 director's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th October 2014 secretary's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th April 2015. New Address: 77 Wilmington Close Wilmington Close Watford WD18 0FQ. Previous address: 4 Clinton House Sheephouse Way New Malden Surrey KT3 5PS United Kingdom
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(27 pages)
|