CS01 |
Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 127 Lawford Road Rugby Warwickshire CV21 2HR England on Wed, 1st Nov 2023 to PO Box CV22 7ES 25 25 Blackwood Avenue Rugby Warwickshire CV22 7ES
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Springfield Ovington Prudhoe Northumberland NE42 6EH on Mon, 24th Jun 2019 to 127 Lawford Road Rugby Warwickshire CV21 2HR
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 5th Mar 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jan 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jul 2012. Old Address: Kiln Cottage Fourstones Hexham Northumberland NE47 5DH England
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Feb 2012
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jan 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 14th Mar 2011. Old Address: 38 Lawford Road Rugby Warwickshire CV21 2DY United Kingdom
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 14th, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(20 pages)
|