AA |
Accounts for a small company made up to December 31, 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 26th, November 2018
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP to C/O Weston Body Hardware Ltd Crossgate Road Park Farm Industrial Estate Redditch B98 7SN on April 11, 2018
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on August 31, 2016
filed on: 31st, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2015 with full list of members
filed on: 11th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(7 pages)
|
CH03 |
On October 1, 2014 secretary's details were changed
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on January 13, 2014. Old Address: 17 Somers Road Rugby Warwickshire CV22 7DG
filed on: 13th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2013 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 17th, June 2013
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 2, 2013
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2012 with full list of members
filed on: 30th, November 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: 17 Somers Road Rugby Warwickshire CV22 7DG United Kingdom
filed on: 30th, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: 90 Somers Road Rugby Warwickshire CV22 7DH United Kingdom
filed on: 30th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to October 31, 2011
filed on: 19th, October 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 29th, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 26, 2011 with full list of members
filed on: 1st, December 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 26, 2010 with full list of members
filed on: 26th, November 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
On November 26, 2010 new director was appointed.
filed on: 26th, November 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2010
|
incorporation |
Free Download
(23 pages)
|