OC |
S1096 Court Order to Rectify
filed on: 29th, November 2023
| miscellaneous
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067632710003, created on March 15, 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 29B Momus Boulevard Binley Road Coventry West Midlands CV2 5NA to Unit 10 the Colbalt Centre Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV34PE on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067632710002, created on January 25, 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(22 pages)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 6, 2015
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 2, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 2, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 2, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
AP03 |
On May 24, 2013 - new secretary appointed
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 24, 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 2, 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 28, 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 2, 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On June 22, 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 30, 2011. Old Address: Spinney Cottage Little Lawford Rugby Warwickshire CV23 0JJ
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AP03 |
On March 9, 2011 - new secretary appointed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 9, 2011: 1000.00 GBP
filed on: 9th, March 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 9, 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 2, 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 8, 2010 new director was appointed.
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2010
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 2, 2009 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(3 pages)
|
288a |
On March 9, 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 9, 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 9, 2009 Secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(14 pages)
|