AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Mon, 15th Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Jul 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Feb 2022. New Address: 51 Heather Road Binley Woods Coventry CV3 2DE. Previous address: 161 Masser Road Coventry CV6 4JU England
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 15th Nov 2021. New Address: 161 Masser Road Coventry CV6 4JU. Previous address: 14 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon Cabridgeshire PE29 6EF
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 17th Mar 2020. New Address: 14 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon Cabridgeshire PE29 6EF. Previous address: Palace Yard Farm Church Street Somersham Huntingdon Cambridgeshire PE28 3EG
filed on: 17th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Mon, 12th Aug 2019 - the day secretary's appointment was terminated
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 10th Aug 2019 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Aug 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Mar 2019. New Address: Palace Yard Farm Church Street Somersham Huntingdon Cambridgeshire PE28 3EG. Previous address: Unit 2C Mill Street Melton Mowbray Leicestershire LE13 1AY
filed on: 26th, March 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 104749300001, created on Sun, 11th Feb 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(54 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Sep 2017. New Address: Unit 2C Mill Street Melton Mowbray Leicestershire LE13 1AY. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 5th, September 2017
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 28th Mar 2017
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2016
| incorporation
|
Free Download
(10 pages)
|