AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 28th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 13th Feb 2023. New Address: Unit 26; Flexspace Dunns Close Nuneaton Warwickshire CV11 4NF. Previous address: 76 Attleborough Road Nuneaton Warwickshire CV11 4JJ England
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Jul 2022 director's details were changed
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Jul 2022
filed on: 3rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jul 2022 director's details were changed
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 7th Dec 2020
filed on: 7th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 3rd, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Aug 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Aug 2020
filed on: 10th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Mar 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Mar 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Oct 2019. New Address: 76 Attleborough Road Nuneaton Warwickshire CV11 4JJ. Previous address: 35 Grasmere Crescent Nuneaton Warwickshire CV11 6ED England
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 4th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 1000.00 GBP
|
capital |
|
CH01 |
On Fri, 30th Oct 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Nov 2015. New Address: 35 Grasmere Crescent Nuneaton Warwickshire CV11 6ED. Previous address: 5 Cadet Close Coventry CV3 1PR
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 24th Jun 2015. New Address: 5 Cadet Close Coventry CV3 1PR. Previous address: 17 Salcombe Close Nuneaton CV11 6YS
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
TM01 |
Tue, 1st Apr 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 25th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 1000.00 GBP
|
capital |
|
TM01 |
Wed, 26th Feb 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 26th Feb 2014 new director was appointed.
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 25th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 20th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 2nd, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2011 with full list of members
filed on: 5th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 12th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Jun 2010 with full list of members
filed on: 12th, July 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 12th Jul 2010 new director was appointed.
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 12th Jul 2010 - the day secretary's appointment was terminated
filed on: 12th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 17th, October 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Sat, 4th Jul 2009 with shareholders record
filed on: 4th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 27th, October 2008
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/07/2008
filed on: 8th, September 2008
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 5th, August 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 1st Jul 2008 with shareholders record
filed on: 1st, July 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 28th Jun 2007 with shareholders record
filed on: 28th, June 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 28th Jun 2007 with shareholders record
filed on: 28th, June 2007
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
|
incorporation |
Free Download
(15 pages)
|