CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 5, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Station Avenue Tile Hill Coventry West Midlands CV4 9HS. Change occurred on September 19, 2018. Company's previous address: C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry West Midlands CV4 8AQ.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2016
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2014 to June 30, 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 10, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 11, 2012. Old Address: Woodlands Uppingham Road Houghton-on-the-Hill Leicester Leicestershire LE7 9HN England
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 11, 2012. Old Address: C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry West Midlands CV4 8AQ England
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 9, 2011. Old Address: Pembroke House 7 Brunswick Square Bristol BS2 8PE England
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On December 9, 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 9, 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(31 pages)
|