AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 16th, February 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd Mar 2019. New Address: Unit 4 Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH. Previous address: 3 Kalfs Drive Cawston Rugby Warwickshire CV22 7FD England
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 11th, December 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 15th Feb 2016. New Address: 3 Kalfs Drive Cawston Rugby Warwickshire CV22 7FD. Previous address: Unit 4 Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV21 3XH
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 18th Feb 2015 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 18th Feb 2015 secretary's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 30th Jun 2015
filed on: 14th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Apr 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 14th, November 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Jul 2014
filed on: 6th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Apr 2013 with full list of members
filed on: 31st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Apr 2012 with full list of members
filed on: 30th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2011 with full list of members
filed on: 14th, June 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 31st Jan 2011. Old Address: Unit 18, Dunsmore Business Center Spring Street Rugby Warwickshire CV21 3HH England
filed on: 31st, January 2011
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 8th Nov 2010 - the day director's appointment was terminated
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 6th Jul 2010 director's details were changed
filed on: 7th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 22nd May 2010. Old Address: Dunsmore Business Center Spring Street Rugby CV21 3HH
filed on: 22nd, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 19th May 2010. Old Address: 26 Croft Avenue Rugby Warwickshire CV21 1AD England
filed on: 19th, May 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|