AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 3rd December 2020
filed on: 30th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd December 2020 director's details were changed
filed on: 30th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th August 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 7th January 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 8th August 2014
filed on: 25th, November 2014
| document replacement
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from , Unit 11 Heath Business Park, Coal Pit Lane, Coventry, Warwickshire, CV8 3GB on 17th October 2014 to 1a School Street Wolston Coventry Warwickshire CV8 3HG
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th August 2014: 2000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 9th August 2012: 1000.00 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st August 2012 to 29th February 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Unit 11 Heath Business Park Coal Pit Lane, Coventry, Warwickshire, CV8 3GB on 6th September 2012
filed on: 6th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , 6 Fisher Road, Coventry, Warwickshire, CV6 5HW, United Kingdom on 18th July 2012
filed on: 18th, July 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 28th September 2011
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|