AD01 |
Change of registered address from 4 Rescue Copse Spring Hill Arley Coventry CV7 8NH England on 13th December 2023 to 4 Rescue Copse Spring Hill Arley Coventry CV7 8HN
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Church Lane Arley Coventry CV7 8FW England on 18th January 2022 to 4 Rescue Copse Spring Hill Arley Coventry CV7 8NH
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th November 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brooklands Packington Lane Maxstoke, Coleshill Birmingham B46 2QP on 31st October 2019 to 2 Church Lane Arley Coventry CV7 8FW
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th March 2010: 3.00 GBP
filed on: 19th, April 2010
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2009 to 31st December 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 4th September 2009 Secretary appointed
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On 3rd September 2009 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/2009 from 37 the friary lichfield staffordshire WS13 6QH
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 22nd January 2009 with complete member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 21st January 2009 Appointment terminated director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 21st January 2009 Appointment terminated secretary
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 21st January 2009 Secretary appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(16 pages)
|