AP01 |
New director appointment on Thursday 30th November 2023.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, May 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, May 2023
| incorporation
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2023
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th August 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 12th August 2022
filed on: 28th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th August 2022
filed on: 28th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th August 2022 director's details were changed
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th August 2022 director's details were changed
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Courtyard Barn Buckwell Lane Clifton upon Dunsmore Rugby Warwickshire CV23 0BJ England to Suite 1B, the Hall Rugby Road Wolston Coventry CV8 3FZ on Monday 28th June 2021
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st October 2018 to Monday 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th November 2015
filed on: 5th, January 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th November 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 3a Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ to The Courtyard Barn Buckwell Lane Clifton upon Dunsmore Rugby Warwickshire CV23 0BJ on Tuesday 27th October 2015
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 16th August 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd July 2013 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 2nd July 2013 from the Hall Thorpe Street Raunds Wellingborough Northamptonshire NN9 6LT England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 16th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 7th August 2012 from 22 Andrews Way Raunds Northampton NN9 6RD England
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st August 2011 to Monday 31st October 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th August 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2010
| incorporation
|
Free Download
(23 pages)
|