AA |
Micro company accounts made up to 2023-06-30
filed on: 11th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-27
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-06-30
filed on: 7th, January 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-27
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-06-30
filed on: 15th, December 2021
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078259530002, created on 2021-11-12
filed on: 22nd, November 2021
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-27
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-17 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-17
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-06-30
filed on: 9th, February 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-27
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-06-30
filed on: 17th, December 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-27
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-04-30
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 5th, January 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-27
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, October 2018
| resolution
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 078259530001, created on 2018-10-11
filed on: 12th, October 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 2017-10-27
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-31
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2017-08-31 - new secretary appointed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-31
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-31
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-31
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-12-31 to 2018-06-30
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-31
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-31
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-31
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Ashby Road Measham Swadlincote Derbyshire DE12 7JP on 2017-09-21
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-22
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-27 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 42 Queens Road Coventry CV1 3DX to Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 2014-10-29
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-27 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-10-27 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-10-27 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 2nd, August 2012
| document replacement
|
Free Download
(6 pages)
|
CH01 |
On 2012-07-02 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-10-27: 100.00 GBP
filed on: 4th, July 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2012-12-31
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(24 pages)
|