AA |
Accounts for a micro company for the period ending on Thursday 10th August 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2024 to Thursday 10th August 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 12th January 2021 secretary's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Unit 36 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on Wednesday 29th January 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 111 Union House 111 New Union Street Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on Friday 18th October 2019
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 111 Union House 111 New Union Street Coventry CV1 2NT on Tuesday 15th October 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on Sunday 13th October 2019
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 38 Tinacre Hill Wolverhampton WV6 8DA
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 1st February 2016 - new secretary appointed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Monday 12th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 12th January 2014 with full list of members
filed on: 26th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 26th January 2014
capital
|
|
CH01 |
On Tuesday 22nd October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 21st October 2013 from 437 Penn Rd Wolverhampton W. Midlands WV4 5LN
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st October 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st October 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 15th September 2013.
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 15th September 2013
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th January 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 19th July 2012 - new secretary appointed
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 12th January 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 12th January 2011 with full list of members
filed on: 23rd, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 4th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 31st January 2010 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2010 with full list of members
filed on: 31st, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 21st, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 3rd February 2009
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 11th, April 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Thursday 3rd April 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 24th March 2008 Appointment terminated director
filed on: 24th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 21st January 2008
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 21st January 2008
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Monday 22nd January 2007
filed on: 22nd, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 22nd January 2007
filed on: 22nd, January 2007
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 5th June 2006 New director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 5th June 2006 New director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th June 2006 Secretary resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 5th June 2006 New secretary appointed
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th June 2006 Director resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th June 2006 Director resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 5th June 2006 New secretary appointed
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th June 2006 Secretary resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2006
| incorporation
|
Free Download
(13 pages)
|