CS01 |
Confirmation statement with updates Sat, 27th Jan 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Argosy Court Scimitar Way Coventry CV3 4GA England on Fri, 15th Oct 2021 to Harrison Beale & Owen Ltd Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG England on Wed, 22nd Jan 2020 to 5 Argosy Court Scimitar Way Coventry CV3 4GA
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA on Mon, 3rd Apr 2017 to Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075073410002, created on Tue, 12th Aug 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 075073410001, created on Thu, 10th Jul 2014
filed on: 12th, July 2014
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Thu, 31st Jan 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jan 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(33 pages)
|