AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Jun 2021
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 29th Jul 2021
filed on: 29th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Tue, 15th Jun 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Jun 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 15th Jun 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Jun 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Jun 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Wed, 30th Sep 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jun 2021 new director was appointed.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Jun 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Oct 2018: 120.00 GBP
filed on: 23rd, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, September 2019
| resolution
|
Free Download
(19 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Apr 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Sep 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Sep 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Jan 2016: 100.00 GBP
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Sep 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 1.00 GBP
capital
|
|
CH01 |
On Mon, 31st Aug 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 17th Mar 2015, company appointed a new person to the position of a secretary
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 17th Mar 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Mar 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Mar 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Church Street Rugby Warwickshire CV21 3PT England on Fri, 11th Sep 2015 to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 19th Jun 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Yeomanry Walk Coventry CV3 1PN on Mon, 29th Dec 2014 to 48 Church Street Rugby Warwickshire CV21 3PT
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Sep 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 18th Jun 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jun 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 18th Jun 2014, company appointed a new person to the position of a secretary
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2013
| incorporation
|
|