AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2016
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 1, 2019: 104.00 GBP
filed on: 3rd, October 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 15, 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 13, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 13, 2017: 103.00 GBP
filed on: 24th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 13, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 16, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 24, 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 24, 2014 secretary's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 11, 2013. Old Address: Avon Lodge Rugby Road Brandon Coventry CV8 3HU
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 20, 2012 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2010 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 7, 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to May 19, 2008
filed on: 19th, May 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 22/10/07 from: 2ND floor 25 market place nuneaton CV11 4EG
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: 2ND floor 25 market place nuneaton CV11 4EG
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 4th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, October 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(13 pages)
|