PSC04 |
Change to a person with significant control 2022-09-30
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-16
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2022-09-30: 1002.00 GBP
filed on: 25th, October 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2022-09-29 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-29
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 063143010001 in full
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-16
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 063143010001, created on 2018-05-02
filed on: 9th, May 2018
| mortgage
|
Free Download
(17 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-07-16
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS to One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB on 2016-02-09
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-07-31
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-16 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-21: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O C/O Sam Accountancy Services Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN to 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS on 2014-09-11
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-16 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-24: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-07-16 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-30: 4 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-07-16 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 2nd, August 2012
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 30th, July 2012
| resolution
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2012-07-23: 4.00 GBP
filed on: 30th, July 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-07-16 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-16 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Dugard Place Barford Warwickshire CV35 8DX on 2011-02-17
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-07-16 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-16 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 04/08/2009 from 41 duggard place barford warwickshire CV35 8DX
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-08-04
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 18th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-07-18
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-07-17 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(6 pages)
|