CS01 |
Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 the Quadrant Coventry West Midlands CV1 2EL on Wed, 17th Jul 2019 to 215 Torrington Avenue Coventry CV4 9AP
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 202.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Sep 2014: 202.00 GBP
capital
|
|
CH01 |
On Tue, 26th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 15th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Aug 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Aug 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Aug 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 5th Oct 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Aug 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 31st Dec 2009: 202.00 GBP
filed on: 28th, April 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Apr 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 26th Aug 2009 with complete member list
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/2009 from 5 the cobalt centre siskin parkway east middlemarch business park coventry west midlands CV3 4PE
filed on: 4th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On Sat, 4th Apr 2009 Appointment terminated director and secretary
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 4th Apr 2009 Appointment terminated director
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 4th, April 2009
| resolution
|
Free Download
(2 pages)
|
288a |
On Sat, 4th Apr 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Aug 2008 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Aug 2008 Director and secretary appointed
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/2008 from c/o exhibit 3SIXTY LTD 3 the quadrant coventry west midlands CV1 2DY england
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On Mon, 18th Aug 2008 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(12 pages)
|