AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Friday 31st March 2023 to Friday 30th June 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th June 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Friday 30th June 2023
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th June 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Griffin House Griffin House 76 Warwick Road Kenilworth England CV8 1HL England to 2 Manor Yard New Union Street Coventry CV1 2PF on Thursday 6th July 2023
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 30th June 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Station House 12 Station Road Kenilworth Warwickshire CV8 1JJ to Griffin House Griffin House 76 Warwick Road Kenilworth England CV8 1HL on Friday 9th October 2020
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 26th November 2012 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th October 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed de marco family law LIMITEDcertificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2012 to Saturday 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th October 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 26th November 2012 from Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ United Kingdom
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, October 2011
| incorporation
|
Free Download
(29 pages)
|