AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2017-11-30 to 2018-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-11: 200.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-06
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2013-11-30
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-06
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-06
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sovereign House 12 Warwick Street Coventry CV5 6ET United Kingdom on 2012-08-17
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-05-21 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wheler Road Seven Stars Industrial Estate Whitley Coventry West Midlands CV3 4LB on 2012-05-01
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-06
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 22nd, August 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cpp tooling LIMITEDcertificate issued on 09/06/11
filed on: 9th, June 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-06-07
filed on: 7th, June 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-04-13
filed on: 13th, April 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, April 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-06
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-09
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-07
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-07
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-07
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 24th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-06
filed on: 17th, December 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 14th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-12-24 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(5 pages)
|
88(2)R |
Alloted 199 shares on 2007-11-06. Value of each share 1 £, total number of shares: 200.
filed on: 12th, February 2008
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on 2007-11-06. Value of each share 1 £, total number of shares: 200.
filed on: 12th, February 2008
| capital
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/01/08 from: 240-244 stratford road shirley solihull B90 3AE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: 240-244 stratford road shirley solihull B90 3AE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-01-08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-11-07 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-07 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-07 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-07 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(9 pages)
|