AA |
Micro company accounts made up to 2023-06-30
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-07
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-06-07
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-14
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Priory Road Kenilworth CV8 1LQ England to 2 Friary Avenue Lichfield WS13 6QQ on 2020-12-01
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-12-01 secretary's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-14
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-14
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-14
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-14
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Priory Road Priory Road Kenilworth CV8 1LQ England to 70 Priory Road Kenilworth CV8 1LQ on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-07
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Priory Road Kenilworth Warwickshire CV8 1LQ to 2 Friary Avenue Lichfield WS13 6QQ on 2017-02-06
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Friary Avenue Lichfield WS13 6QQ England to 70 Priory Road Priory Road Kenilworth CV8 1LQ on 2017-02-06
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-14 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-14 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-14 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-14 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-06-14 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-14 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-06-14 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-06-13 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-13 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 1st, April 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to 2009-07-24
filed on: 24th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 9th, March 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to 2008-09-05
filed on: 5th, September 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2007-09-28 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-09-28 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-09-28 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-09-28 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-07-23 New secretary appointed;new director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on 2007-06-14. Value of each share 1 £, total number of shares: 200.
filed on: 23rd, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-07-23 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/07/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-07-23 New secretary appointed;new director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on 2007-06-14. Value of each share 1 £, total number of shares: 200.
filed on: 23rd, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-07-23 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(12 pages)
|