AP01 |
New director was appointed on 29th July 2019
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2019
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th July 2019
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD England on 5th December 2019 to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 22nd January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
|
AD01 |
Change of registered address from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom on 7th December 2017 to Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 8th June 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victoria House 44-45 Queens Road Coventry CV1 3EH England on 27th May 2016 to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Victoria House 44-45 Queens Road Coventry CV1 3EH England on 5th April 2016 to Victoria House 44-45 Queens Road Coventry CV1 3EH
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jensen House Shaftesbury Street West Bromwich West Midlands B70 9QD England on 29th January 2016 to Victoria House 44-45 Queens Road Coventry CV1 3EH
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Croston House Office 7 & 9 Lancashire Enterprise Business Park Leyland PR26 6TU on 17th November 2015 to Jensen House Shaftesbury Street West Bromwich West Midlands B70 9QD
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 13th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2a the Mansions Chapel Lane Longton Preston Lancashire PR4 5EB United Kingdom on 4th August 2014 to Croston House Office 7 & 9 Lancashire Enterprise Business Park Leyland PR26 6TU
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 23rd July 2014 secretary's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd July 2014 director's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st July 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24 Saint Helens Well Tarleton Preston Lancashire PR4 6NB on 6th November 2012
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2011
filed on: 20th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 8th September 2009 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 20th August 2008 with complete member list
filed on: 20th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/07 from: 1 rookery drive penwortham preston lancashire PR1 9LU
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/07 from: 1 rookery drive penwortham preston lancashire PR1 9LU
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th August 2007 with complete member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th August 2007 with complete member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 5th, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 5th, August 2007
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/04/07
filed on: 23rd, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/04/07
filed on: 23rd, April 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(19 pages)
|