AA |
Full accounts for the period ending 31st October 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 1st September 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st October 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 20th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 26th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 10th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th June 2021 secretary's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th June 2021. New Address: 540 London Road Coventry CV3 4EW. Previous address: 655 London Road Coventry CV3 4EX
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
11th February 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st October 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th June 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, June 2018
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 101.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st October 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st October 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd May 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, February 2014
| resolution
|
Free Download
(2 pages)
|
TM01 |
10th February 2014 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
10th February 2014 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
10th February 2014 - the day secretary's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 3rd May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Mazars Llp the Atrium Park Street West Luton Bedfordshire LU1 3BE on 10th October 2012
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(20 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 3rd May 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st October 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(20 pages)
|
CH03 |
On 12th October 2009 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st October 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 13th May 2009 with shareholders record
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 30th May 2008 with shareholders record
filed on: 30th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(10 pages)
|
288c |
Director's particulars changed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 29th June 2007 with shareholders record
filed on: 29th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 29th June 2007 with shareholders record
filed on: 29th, June 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/07 to 31/10/07
filed on: 11th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/10/07
filed on: 11th, January 2007
| accounts
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 13th, September 2006
| capital
|
Free Download
(4 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 13th, September 2006
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 10000 shares on 21st July 2006. Value of each share 0.01 £, total number of shares: 101.
filed on: 13th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10000 shares on 21st July 2006. Value of each share 0.01 £, total number of shares: 101.
filed on: 13th, September 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/09/06 from: tamworth house ventura park road, bitterscote tamworth staffordshire B78 3HL
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/06 from: tamworth house ventura park road, bitterscote tamworth staffordshire B78 3HL
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
288b |
On 16th June 2006 Secretary resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 16th June 2006 Secretary resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 16th June 2006 New secretary appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(3 pages)
|
288b |
On 16th June 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 16th June 2006 New secretary appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 16th June 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, June 2006
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2006
| resolution
|
Free Download
(1 page)
|
122 |
S-div 03/05/06
filed on: 14th, June 2006
| capital
|
Free Download
(1 page)
|
122 |
S-div 03/05/06
filed on: 14th, June 2006
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, June 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2006
| incorporation
|
Free Download
(16 pages)
|