CS01 |
Confirmation statement with no updates June 25, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Windrush Way Long Lawford Rugby CV23 9SW England to 44 Matlock Close Rugby CV21 1LB on January 22, 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 6, 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 33 Sissinghurst Close Rugby CV22 7ED England to 7 Windrush Way Long Lawford Rugby CV23 9SW on July 10, 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 8, 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 8, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 3, 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Crackthorne Drive Rugby CV23 0GL to 33 Sissinghurst Close Rugby CV22 7ED on July 3, 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Windrush Way Long Lawford Rugby Warwickshire CV23 9SW United Kingdom to 78 Crackthorne Drive Rugby CV23 0GL on April 9, 2015
filed on: 9th, April 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|