AA |
Micro company accounts made up to 31st January 2024
filed on: 21st, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th October 2023. New Address: 16 Queen Street 2nd Floor Independence House Worcester Worcestershire WR1 2PL. Previous address: The Guesten 15 College Green Worcester Worcestershire WR1 2LH United Kingdom
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 1st, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 3rd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th January 2021. New Address: The Guesten 15 College Green Worcester Worcestershire WR1 2LH. Previous address: Union House 111 New Union Street Coventry CV1 2NT England
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd December 2019. New Address: Union House 111 New Union Street Coventry CV1 2NT. Previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
7th September 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th January 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th January 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th January 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 100.00 GBP
capital
|
|
CH01 |
On 24th November 2013 director's details were changed
filed on: 24th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Apex Sheriffs Orchard Coventry CV1 3PP England on 24th November 2013
filed on: 24th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England on 24th November 2013
filed on: 24th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Blue Squirrel Software Ltd the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 6th October 2013
filed on: 6th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 16th February 2013 director's details were changed
filed on: 16th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 22nd, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th January 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 12th February 2012 director's details were changed
filed on: 12th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th December 2011 director's details were changed
filed on: 30th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Liddon Road Birmingham B27 7JB England on 28th December 2011
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 7th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th January 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th January 2010 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th January 2010 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2010 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2010 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(19 pages)
|