AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/06
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/06
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Manor Park Road Nuneaton CV11 5HR England on 2018/04/28 to 12 Manor Park Road Nuneaton CV11 5HR
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 28th, April 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/04/28 director's details were changed
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/04/28 secretary's details were changed
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 266 Beake Avenue Radford Coventry CV6 3AY on 2018/04/28 to 12 Manor Park Road Nuneaton CV11 5HR
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/28 director's details were changed
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/07
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/07
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/03
capital
|
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, July 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/07
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 22nd, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/07
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/07
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 4th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/07
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, July 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/12
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/15 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 16th, January 2010
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 9th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/30 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2008
| incorporation
|
Free Download
(16 pages)
|