AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/22
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/30
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/22
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/30
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/30
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/12/01
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/01 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 227 Acheson Road Shirley Solihull B90 2JE England on 2020/08/31 to 83 Nickling Road Banbury OX16 1BB
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/30
filed on: 26th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/04/30
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/30
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/22
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/30
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Haig Drive Slough SL1 9HB England on 2018/03/28 to 227 Acheson Road Shirley Solihull B90 2JE
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/22.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/21
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016/11/25 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/30
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 Balmoral Close Coventry West Midlands West Midlands CV2 3BG on 2016/06/01 to 2 Haig Drive Slough SL1 9HB
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/30
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/22
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/30
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/07/30
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/05
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 4th, April 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/09/23 from 46 Harley Street Coventry West Midlands CV2 4EY United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/09/20 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/05
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/11
capital
|
|
CH01 |
On 2013/06/25 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/25 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/12/24 from 50 Basement Flat Grove Street Leamington Spa Warwickshire CV32 5AG United Kingdom
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/18 from 1 Milverton Court Milverton Hill Leamington Spa CV32 5JA United Kingdom
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(7 pages)
|