AA01 |
Previous accounting period shortened to 2023/03/27
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/23
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/28
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/23
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/29
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2021/03/30 to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/23
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2020/03/30, originally was 2020/03/31.
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/23
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/08/14. New Address: 1 Frogmere Close Allesley Village Coventry CV5 9PA. Previous address: Old Farm Tamworth Road over Whitacre Warwickshire B46 2PJ
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/03/31.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/31
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/31
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/25
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/25
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/25
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/25 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
25000.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/11/25 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/11/25 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/25 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
2012/11/28 - the day director's appointment was terminated
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/11/25 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 12th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/11/25 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/11/30
filed on: 26th, March 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
99.00 GBP is the capital in company's statement on 2009/12/01
filed on: 9th, January 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2009/12/19.
filed on: 19th, December 2009
| officers
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2009/12/19
filed on: 19th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/12/19.
filed on: 19th, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/12/07 from 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX United Kingdom
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
2009/12/02 - the day director's appointment was terminated
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2009
| incorporation
|
Free Download
(18 pages)
|