CS01 |
Confirmation statement with updates July 19, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 19, 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 19, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 19, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Highfield Long Itchington Road Offchurch Leamington Spa CV33 9AY England to 45 Styvechale Avenue Coventry West Midlands CV5 6DW on September 24, 2020
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 19, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 27, 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2019 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2019 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stoneleigh House Earlsdon Street Earlsdon Coventry CV5 6EJ England to Highfield Long Itchington Road Offchurch Leamington Spa CV33 9AY on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 3, 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 60-62 Moor Street Earlsdon Coventry CV5 6EU to Stoneleigh House Earlsdon Street Earlsdon Coventry CV5 6EJ on April 27, 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069228550001
filed on: 18th, March 2014
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to July 19, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 24, 2013: 100 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 16, 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(12 pages)
|