AA |
Small company accounts for the period up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
On October 18, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2020
| incorporation
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2019: 202.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On July 6, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 6, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Unit 19 Kempton Road Pershore WR10 2TA. Change occurred on August 11, 2017. Company's previous address: Hotchkiss Way Binley Industrial Estate Coventry CV3 2RL.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, November 2016
| resolution
|
Free Download
(41 pages)
|
AP01 |
On September 13, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2016
| resolution
|
Free Download
|
SH03 |
Report of purchase of own shares
filed on: 13th, May 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 6, 2016 - 190.00 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 15, 2016: 190.00 GBP
capital
|
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 20, 2014: 200.00 GBP
capital
|
|
AP01 |
On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, November 2013
| accounts
|
Free Download
(11 pages)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2013
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2012 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 1, 2012. Old Address: 5 Midland Court Central Park Lutterworth Leicestershire LE17 4PN
filed on: 1st, November 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, May 2011
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2011
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2010 to March 31, 2010
filed on: 21st, January 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 21, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
288b |
On August 24, 2009 Appointment terminate, director and secretary
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 22, 2009 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 1, 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2009
| incorporation
|
Free Download
(11 pages)
|