CS01 |
Confirmation statement with no updates November 4, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 4, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 15, 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control April 15, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 4, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 4, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 4, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 4, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 4, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 4, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 25, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 4, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 4, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to November 4, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on August 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Garston Two Mile Ash Milton Keynes MK8 8ET to 51 Proffitt Avenue Coventry West Midlands CV6 7ER on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AP03 |
On August 1, 2014 - new secretary appointed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 4, 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 4, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 27, 2012. Old Address: 51 Proffitt Avenue Coventry CV6 7ER England
filed on: 27th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 39 Alpine Court Kenilworth Warwickshire CV8 2QB England
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 4, 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 14, 2011. Old Address: 39 Alpine Court Kenilworth Warickshire CV8 2QB United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from November 30, 2010 to March 31, 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 4, 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 5, 2010
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On November 23, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 5, 2010. Old Address: C/O Jake Waller 39 Alpine Court Kenilworth Warickshire CV8 2QB United Kingdom
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
CH03 |
On November 23, 2009 secretary's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On January 4, 2010 - new secretary appointed
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 4, 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 21, 2009. Old Address: C/O Jake Waller 39 Alpine Court Kenilworth Warickshire CV8 2QB United Kingdom
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
CH03 |
On December 19, 2009 secretary's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 20, 2009. Old Address: 4 Kenilworth Hall Mews Kenilworth Warickshire CV8 1RN
filed on: 20th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(17 pages)
|