AA |
Small company accounts for the period up to Thursday 29th September 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st March 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 29th September 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, December 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, December 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 29th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd. Change occurred on Wednesday 14th April 2021. Company's previous address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 29th March 2019 (was Sunday 29th September 2019).
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th March 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 18th July 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th November 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL. Change occurred on Wednesday 18th July 2018. Company's previous address: C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th March 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Tuesday 30th June 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st July 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR. Change occurred on Friday 13th March 2015. Company's previous address: C/O Rba Accountancy Limited 8 Victoria Road Bridlington East Riding of Yorkshire YO15 2BW.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th September 2014 to Thursday 31st July 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 19th December 2012 from 58 Dunstall Road Halesowen B63 1BE England
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th September 2013, originally was Saturday 30th November 2013.
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2012
| incorporation
|
Free Download
(38 pages)
|