AA01 |
Previous accounting period extended from March 30, 2023 to September 29, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 8, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 27, 2016
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Keswick Close Nuneaton Warwickshire CV11 6ER to 250 Hinckley Road Nuneaton CV11 6LN on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from January 31, 2011 to March 31, 2011
filed on: 30th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed facilities contract management services LIMITEDcertificate issued on 22/10/10
filed on: 22nd, October 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(43 pages)
|