AA |
Micro company accounts made up to 31st December 2022
filed on: 8th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 27th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th December 2015 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 25th, April 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
25th April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 5th April 2016. New Address: Flat 1 51 Rugby Road Leamington Spa CV32 7HY. Previous address: 709 London Road Tollbar End Coventry West Midlands CV3 4EX England
filed on: 5th, April 2016
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 4th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th December 2013
filed on: 4th, September 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 4th September 2015: 3.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 15th December 2014
filed on: 4th, September 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 4th September 2015: 3.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 4th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th December 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 22nd, October 2012
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 18th January 2012 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th December 2011 with full list of members
filed on: 19th, January 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
18th January 2012 - the day director's appointment was terminated
filed on: 18th, January 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 51 Rugby Road Leamington Spa Warwickshire CV32 7HY on 30th September 2011
filed on: 30th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th December 2010 with full list of members
filed on: 12th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 4th, September 2010
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2010
filed on: 11th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th March 2010
filed on: 11th, March 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
11th March 2010 - the day secretary's appointment was terminated
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
11th March 2010 - the day director's appointment was terminated
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
11th March 2010 - the day director's appointment was terminated
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 11th March 2010
filed on: 11th, March 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On 11th January 2010 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th January 2010 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th December 2009 with full list of members
filed on: 11th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 2nd, January 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 13th January 2009 with shareholders record
filed on: 13th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 10th, October 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 4th January 2008 with shareholders record
filed on: 4th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 4th January 2008 with shareholders record
filed on: 4th, January 2008
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, November 2007
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, November 2007
|
incorporation |
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, November 2007
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, November 2007
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 24th June 2007. Value of each share 1 £, total number of shares: 3.
filed on: 7th, September 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 24th June 2007. Value of each share 1 £, total number of shares: 3.
filed on: 7th, September 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 24th June 2007. Value of each share 1 £, total number of shares: 2.
filed on: 4th, July 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 24th June 2007. Value of each share 1 £, total number of shares: 2.
filed on: 4th, July 2007
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
filed on: 28th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP
filed on: 28th, February 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2006
|
incorporation |
Free Download
(14 pages)
|