PSC04 |
Change to a person with significant control 1st October 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 7 Lower Lapwing Piece 7 Lower Lapwing Piece Tipton Tipton England DY4 9RG United Kingdom on 26th September 2023 to 7 Lower Lapwing Piece Lower Lapwing Piece Tipton DY4 9RG
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Eden Court Eden Court Nuneaton CV10 9AG England on 21st June 2023 to 7 Lower Lapwing Piece 7 Lower Lapwing Piece Tipton Tipton England DY4 9RG
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Eden Court, Nuneaton. Coventry. Eden Court Nuneaton Warwickshire CV10 9AG England on 6th December 2017 to 10 Eden Court Eden Court Nuneaton CV10 9AG
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O 11 Linden Road 11 Linden Road Woodley Reading Berkshire RG5 3QT on 8th November 2017 to 11 Eden Court, Nuneaton. Coventry. Eden Court Nuneaton Warwickshire CV10 9AG
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2015
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th July 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2013
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2013
filed on: 16th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 19th, May 2012
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 5th April 2012
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th November 2011 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 111 Helmsdale Crown Wood Bracknell Berkshire RG12 0TB England on 29th November 2011
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(23 pages)
|