AA |
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 25th Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 25th Mar 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 25th Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Apex Sheriffs Orchard Coventry CV1 3PP on Mon, 2nd Nov 2020 to Union House New Union Street 111 New Union Street Coventry CV1 2NT
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Union House New Union Street 111 New Union Street Coventry CV1 2NT England on Mon, 2nd Nov 2020 to Union House New Union Street 111 New Union Street Coventry CV1 2NT
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 25th Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 25th Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 25th Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 25th Mar 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Sep 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 25th Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Sep 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Dalton House 60 Windsor Avenue London SW19 2RR on Sat, 3rd Jan 2015 to The Apex Sheriffs Orchard Coventry CV1 3PP
filed on: 3rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 25th Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Sep 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 25th Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Sep 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 25th Mar 2012
filed on: 3rd, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Sep 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Sep 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 25th Mar 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Fri, 25th Mar 2011 from Thu, 30th Sep 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th Sep 2010 director's details were changed
filed on: 14th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Sep 2010
filed on: 14th, November 2010
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, June 2010
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, June 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 27th, May 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 8th Dec 2009. Old Address: 124 Riverside Mansions Milk Yard Wapping London E1W 3SZ
filed on: 8th, December 2009
| address
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Nov 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2009
| incorporation
|
Free Download
(18 pages)
|