AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 6, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On June 8, 2018 secretary's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 8, 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 136 Albany Road Coventry CV5 6NG. Change occurred on June 8, 2018. Company's previous address: 78 Alfriston Road Coventry CV3 6FH.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 9, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 9, 2014 secretary's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 9, 2014. Old Address: 57 Crediton Close Styvechale Coventry CV3 5PX
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 26th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 27th, March 2010
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 30/06/2009
filed on: 7th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2008
| incorporation
|
Free Download
(18 pages)
|