AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 16, 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 16, 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 16, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On January 1, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 9 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to The Old Vicarage 1 Barton Road Barlestone Nuneaton Leicestershire CV13 0EP on February 1, 2021
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
LLCH01 |
On January 1, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On February 1, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates January 16, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 16, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On December 20, 2018 director's details were changed
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 21, 2018 director's details were changed
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 21, 2018 director's details were changed
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 9 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on December 21, 2018
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
LLCH01 |
On December 20, 2018 director's details were changed
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 16, 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates January 16, 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC3816670002, created on February 29, 2016
filed on: 2nd, March 2016
|
mortgage |
Free Download
(7 pages)
|
LLMR01 |
Registration of charge OC3816670001, created on February 18, 2016
filed on: 18th, February 2016
|
mortgage |
Free Download
|
LLAR01 |
Annual return made up to January 16, 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
Annual return made up to January 16, 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On December 5, 2014 director's details were changed
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 1, 2014 director's details were changed
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on September 1, 2014
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, August 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to January 16, 2014
filed on: 16th, January 2014
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 16th, January 2013
|
incorporation |
Free Download
(5 pages)
|