AD01 |
Change of registered address from Flat 208, 10 Cutter Lane London SE10 0XX England on Thu, 13th Apr 2023 to 79 Caroline Street Birmingham B3 1UP
filed on: 13th, April 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Leicester Street Leamington Spa Warwickshire CV32 4TD England on Wed, 20th Jul 2022 to Flat 208, 10 Cutter Lane London SE10 0XX
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 27th Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Oct 2015 from Fri, 30th Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Mar 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Portland Place West Leamington Spa Warwickshire CV32 5EU on Wed, 9th Mar 2016 to 27 Leicester Street Leamington Spa Warwickshire CV32 4TD
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Mar 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Oct 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Oct 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Oct 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Oct 2010
filed on: 21st, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2009
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 4th Nov 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Nov 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Nov 2009 new director was appointed.
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Nov 2009 new director was appointed.
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Nov 2009. Old Address: 1 Simpkins Close Weston Under Wetherley Leamington Spa CV33 9GE
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 6th Feb 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 14th Nov 2007 with complete member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 15th, November 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 15th, November 2006
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 15th, November 2006
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 15th, November 2006
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(15 pages)
|