AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 28, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control April 26, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 18, 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 28, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 15, 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 8th, November 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 3, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to January 31, 2013 (was April 30, 2013).
filed on: 23rd, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 13, 2013. Old Address: 50 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: Office 50 and 51 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to January 31, 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 10, 2011
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 10, 2011. Old Address: Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 28, 2011. Old Address: 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(7 pages)
|