CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th November 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st December 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074624000001, created on 24th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 18th July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Woodcorner Farm Green End Road Fillongley Coventry CV7 8EP on 28th February 2018 to 2-3 Arley Industrial Park Colliers Way Arley Coventry CV7 8HN
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 21st April 2016, company appointed a new person to the position of a secretary
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23-25 Bilton Industrial Estate Humber Avenue Coventry Warwickshire CV3 1JL on 28th August 2015 to Woodcorner Farm Green End Road Fillongley Coventry CV7 8EP
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2014: 2.00 GBP
capital
|
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(23 pages)
|