MA |
Memorandum and Articles of Association
filed on: 13th, January 2024
| incorporation
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, January 2024
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2024
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 7th, January 2024
| accounts
|
Free Download
(39 pages)
|
CAP-SS |
Solvency Statement dated 02/01/24
filed on: 2nd, January 2024
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, January 2024
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, January 2024
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2024-01-02: 1800000.00 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2024-01-02: 439236.00 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, August 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, August 2022
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 18th, August 2022
| accounts
|
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 27th, November 2020
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 2020-11-02 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(35 pages)
|
CH01 |
On 2019-01-31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 2018-01-25 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-25 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-25 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-25 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-25 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 11th, October 2017
| accounts
|
Free Download
(34 pages)
|
AA01 |
Accounting period ending changed to 2016-12-31 (was 2017-01-01).
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 20th, December 2016
| auditors
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, December 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2016-10-14: 1800000.00 GBP
filed on: 2nd, December 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 14th, November 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, November 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, November 2016
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2016
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(46 pages)
|
AD01 |
New registered office address Unit a, Castle Court Bodmin Road Coventry CV2 5DB. Change occurred on 2016-04-29. Company's previous address: Castle Court Bodmin Road Coventry CV2 5DB.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 29th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-29: 1100103.00 GBP
capital
|
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-28
filed on: 30th, April 2015
| annual return
|
Free Download
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-28
filed on: 6th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-06-06: 1100103.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 4th, October 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-28
filed on: 9th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from Ryton Lodge Farm Oxford Road Ryton on Dunsmore Coventry CV8 3EJ on 2012-12-21
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-28
filed on: 14th, June 2012
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2011-12-31: 1100103.00 GBP
filed on: 31st, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-12-22: 100103.00 GBP
filed on: 31st, January 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-28
filed on: 1st, August 2011
| annual return
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2011-04-30 to 2010-12-31
filed on: 18th, February 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 27th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-28
filed on: 12th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010-04-26 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-26 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-08-22: 5.00 GBP
filed on: 15th, October 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 2009-08-24 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-08-24 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(16 pages)
|