CS01 |
Confirmation statement with no updates 2024/02/05
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/05
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/29
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/05
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/05
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 30-32 Main Street Nailstone Nuneaton Warwickshire CV13 0QE England on 2016/09/08 to 30-32 Main Street Nailstone Nuneaton Warwickshire CV13 0QE
filed on: 8th, September 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 110 Broom Leys Road Coalville Leicestershire LE67 4DB on 2016/09/07 to 30-32 Main Street Nailstone Nuneaton Warwickshire CV13 0QE
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/05
filed on: 14th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/05
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/05
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/10
capital
|
|
AA01 |
Accounting period extended to 2014/04/30. Originally it was 2014/02/28
filed on: 3rd, December 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083896780001
filed on: 7th, June 2013
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2013
| incorporation
|
Free Download
(8 pages)
|