CS01 |
Confirmation statement with updates September 12, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit C3-C4 Greenwood Court Veasey Close Nuneaton Warwickshire CV11 6RT. Change occurred on June 5, 2023. Company's previous address: Unit C4 Greenwood Court Veasey Close Attleborough Industrial Estate Nuneaton Warwickshire CV11 6RT.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 12, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 12, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 30, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 13, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 6, 2013. Old Address: Clifford House 38-44 Binley Road Coventry Warwickshire CV3 1JA United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 29, 2012. Old Address: 33-35 Coton Road Nuneaton Warwickshire CV11 5TP
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 12, 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/12/2008
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to October 1, 2008 - Annual return with full member list
filed on: 1st, October 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2008
| mortgage
|
Free Download
(4 pages)
|
225 |
Curr sho from 30/09/2008 to 31/03/2008
filed on: 1st, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/2008 from gethin house, 36 bond street nuneaton warwickshire CV11 4DA
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(17 pages)
|