AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 052770130008, created on Fri, 25th Mar 2022
filed on: 28th, March 2022
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 6th Nov 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 2nd Feb 2018 new director was appointed.
filed on: 3rd, February 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 3rd Jan 2015. New Address: 86 Walsgrave Road Coventry CV2 4ED. Previous address: 49 St Pauls Road Coventry CV6 5DE
filed on: 3rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Nov 2014 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 15th Nov 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Nov 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Nov 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Nov 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Nov 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2009 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 14/05/2009 from 452 foleshill road, foleshill coventry west midlands CV6 5LB
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Sat, 24th Jan 2009 with shareholders record
filed on: 24th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 13th Mar 2008 with shareholders record
filed on: 13th, March 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 19th Oct 2007 with shareholders record
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/10/07 from: 49 st pauls road foleshill coventry west midlands CV6 5DE
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: 49 st pauls road foleshill coventry west midlands CV6 5DE
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 19th Oct 2007 with shareholders record
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, October 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 05/04/07
filed on: 26th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 05/04/07
filed on: 26th, September 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/03/07 from: 452 foleshill road coventry CV6 5LB
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: 452 foleshill road coventry CV6 5LB
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2007
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 20th, February 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 20th, February 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 8th Feb 2006 with shareholders record
filed on: 8th, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 8th Feb 2006 with shareholders record
filed on: 8th, February 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, February 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, February 2005
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 11th, November 2004
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2004
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2004
| incorporation
|
Free Download
(11 pages)
|