AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd October 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Hawthorn Close Rugby CV21 1RF. Change occurred on Wednesday 12th October 2022. Company's previous address: 110 Hawlands Rugby CV21 1LP England.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 110 Hawlands Rugby CV21 1LP. Change occurred on Wednesday 6th June 2018. Company's previous address: 8 Ravenglass Brownsover Rugby CV21 1PT England.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Ravenglass Brownsover Rugby CV21 1PT. Change occurred on Monday 13th November 2017. Company's previous address: 18 Tresillian Road Exhall Coventry CV7 9FL.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th November 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Tresillian Road Exhall Coventry CV7 9FL. Change occurred on Thursday 13th November 2014. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th November 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, August 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|