AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: August 18, 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On May 24, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Freestyle House 8 Mercia Business Village Coventry West Midlands CV4 8HX England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on July 20, 2021
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 3, 2019
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England to Freestyle House 8 Mercia Business Village Coventry West Midlands CV4 8HX on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England to Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX on May 17, 2019
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 3, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 3, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 21, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 24 Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV21 3XH to Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX on June 8, 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 20 Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV21 3XH to Unit 24 Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV21 3XH on March 12, 2015
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2013: 2 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(8 pages)
|