AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, December 2021
| incorporation
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 070814040001, created on Fri, 17th Dec 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Mar 2021. New Address: Bloor Homes Ashby Road Measham Swadlincote Derbyshire DE12 7JP. Previous address: Ashby Road Measham Swadlincote DE12 7JP England
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Mar 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Mar 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 3rd Mar 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 3rd Mar 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Mar 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Mar 2021. New Address: Ashby Road Measham Swadlincote DE12 7JP. Previous address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Dec 2021 to Wed, 30th Jun 2021
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 22nd Apr 2016. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 29th Oct 2014. New Address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH. Previous address: 42 Queens Road Coventry West Midlands CV1 3DX
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 4th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Nov 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Nov 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Wed, 7th Dec 2011 - the day director's appointment was terminated
filed on: 7th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Nov 2010 to Fri, 31st Dec 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, May 2011
| auditors
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 19th Nov 2010. Old Address: 42 Queens Road Coventry Coventry CV1 3DX United Kingdom
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Nov 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Fri, 19th Nov 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2009: 100.00 GBP
filed on: 10th, December 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(25 pages)
|