AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 2, 2016
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 2, 2016
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2018
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 20, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 9, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 30, 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 30, 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 2, 2016
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 2, 2016 to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from July 31, 2016 to September 2, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 182 Fletchamstead Highway Industrial Estate Fletchamstead Highway Coventry CV4 7BB to Unit 2 Albert Street Wednesbury WS10 7EW on April 19, 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 2, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069578790002, created on September 30, 2016
filed on: 3rd, October 2016
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: September 2, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 2, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2016
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 9, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 9, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 9, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 8, 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 14, 2011
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 9, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 9, 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 26, 2009: 100.00 GBP
filed on: 28th, June 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 7, 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 24, 2009. Old Address: C/O Breslins the Innovation Centre Binley Business Park Coventry CV3 2TX United Kingdom
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 4th, August 2009
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2009
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(17 pages)
|