AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-14
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-14
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-12
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-12
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065013770003, created on 2017-05-30
filed on: 30th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065013770004, created on 2017-05-30
filed on: 30th, May 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-12
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065013770002, created on 2017-02-02
filed on: 15th, February 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 065013770001, created on 2017-02-02
filed on: 15th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-12 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-22: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-12 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-12 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-02-28: 10.00 GBP
capital
|
|
CH01 |
On 2014-02-01 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-01-08 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-08 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-08 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-01-08 secretary's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-02-12 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-02-12 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-25 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 2011-02-22
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-02-12 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-02-16 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-16 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 29th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to 2009-03-05
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 2nd, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-07-10 Director appointed
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-07-10 Director and secretary appointed
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/07/2008 from p w j accounting suite 15, hawkesyard hall armitage park, armitage staffordshire WS15 1PU
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-05-16 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-16 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|