CS01 |
Confirmation statement with updates March 20, 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Shire House Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ. Change occurred on March 25, 2022. Company's previous address: 11 Centenary Business Centre Hammond Close Nuneaton CV11 6RY England.
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 20, 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 21, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 3, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 3, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Centenary Business Centre Hammond Close Nuneaton CV11 6RY. Change occurred on April 2, 2019. Company's previous address: Unit 13 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY England.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 13 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY. Change occurred on February 7, 2017. Company's previous address: C/O Select Accountants Ltd Unit 10 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY United Kingdom.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
|
CH01 |
On March 20, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Select Accountants Ltd Unit 10 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY. Change occurred on July 20, 2015. Company's previous address: Unit 13 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 20, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address Unit 13 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY. Change occurred on March 20, 2015. Company's previous address: 10 Brentford Road Shirley Solihull West Midlands B91 1UJ.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on March 20, 2013. Old Address: 4 Highfield Street Stoney Stanton Leicester LE9 4DF England
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(37 pages)
|