AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Sep 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 30th Sep 2022 - the day secretary's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 17th Mar 2022. New Address: 483 Green Lanes London N13 4BS. Previous address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2021 to Fri, 30th Apr 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 23rd Feb 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2020. New Address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED. Previous address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 28th Feb 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 1st Jun 2016. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: 3 Davenport Road Earlsdon Coventry West Midlands CV5 6QA
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 1.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from Fri, 31st Jan 2014 to Mon, 31st Mar 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Jan 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Jan 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sun, 5th Feb 2012 secretary's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Jan 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 13th Sep 2010. Old Address: 11 Regent Place Rugby Warwickshire CV21 2PJ
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On Sat, 4th Apr 2009 Secretary appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/04/2009 from 3 davenport road earlsdon coventry west midlands CV5 6QA uk
filed on: 4th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On Sat, 4th Apr 2009 Appointment terminated secretary
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 16th Mar 2009 with shareholders record
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/02/2009 from 21 hillmorton road rugby warwickshire CV22 5DE
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 20th Jun 2008 with shareholders record
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 20th Jun 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 22nd May 2008 Appointment terminated director
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Apr 2008 Secretary appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 22nd Jan 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 22nd Jan 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Jun 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Jun 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Jun 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Jun 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to Fri, 23rd Mar 2007 with shareholders record
filed on: 23rd, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 23rd Mar 2007 with shareholders record
filed on: 23rd, March 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2006
filed on: 15th, September 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2006
filed on: 15th, September 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 10th Apr 2006 with shareholders record
filed on: 10th, April 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 10/04/06
annual return
|
|
363s |
Annual return up to Mon, 10th Apr 2006 with shareholders record
filed on: 10th, April 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On Mon, 28th Feb 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 28th Feb 2005 New secretary appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 28th Feb 2005 New director appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 28th Feb 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 28th Feb 2005 New director appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 28th Feb 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 28th Feb 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 28th Feb 2005 New secretary appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2005
| incorporation
|
Free Download
(20 pages)
|