CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Norton House Bird Street Coventry West Midlands England on Sun, 17th Mar 2019 to Norton House, Bird Street Bird Street Coventry CV1 5FX
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 31st Jul 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 15 Bishop Street Coventry West Midlands CV1 1HU on Fri, 8th Sep 2017 to Norton House, Bird Street Norton House Bird Street Coventry West Midlands
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Fri, 1st Sep 2017, company appointed a new person to the position of a secretary
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Aug 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Aug 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sun, 31st Aug 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 31st Aug 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 9th Jun 2014. Old Address: 35 Vine Street Coventry CV1 5NH United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(13 pages)
|
AP03 |
On Thu, 12th Sep 2013, company appointed a new person to the position of a secretary
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 8th, September 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Sep 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Thu, 29th Nov 2012 new director was appointed.
filed on: 29th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Nov 2012 new director was appointed.
filed on: 29th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Oct 2012
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Aug 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2012 to Sat, 31st Mar 2012
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(46 pages)
|