AD01 |
Address change date: 2023/12/14. New Address: Nelsons Lane Nelsons Lane Industrial Estate Warwick Warwickshire CV345JB. Previous address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
filed on: 14th, December 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/12/14 director's details were changed
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/12/14 director's details were changed
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 17th, July 2023
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 2022/08/30
filed on: 30th, May 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
2020/12/01 - the day director's appointment was terminated
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2020/12/01 - the day director's appointment was terminated
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/01/31 - the day director's appointment was terminated
filed on: 27th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/05/31 - the day director's appointment was terminated
filed on: 27th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 7th, June 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 25th, March 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 24th, March 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2019/11/21.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/02/20 - the day director's appointment was terminated
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/29
filed on: 29th, January 2020
|
resolution |
Free Download
(2 pages)
|
MISC |
Form NE01
filed on: 29th, January 2020
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, January 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/22
filed on: 22nd, January 2020
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 23rd, April 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 5th, June 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 25th, January 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 29th, April 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2016/02/11, no shareholders list
filed on: 19th, February 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
2015/07/17 - the day director's appointment was terminated
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 20th, May 2015
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 2014/08/31
filed on: 19th, March 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/04. New Address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT. Previous address: Bedworth Youth Centre Croxhall Street Bedworth CV12 8JB
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/11, no shareholders list
filed on: 4th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 12th, November 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2014/02/11, no shareholders list
filed on: 6th, March 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
2014/03/06 - the day director's appointment was terminated
filed on: 6th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 12th, August 2013
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2013/03/07 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/11, no shareholders list
filed on: 7th, March 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/03/07.
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/07.
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/07.
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 17th, July 2012
|
accounts |
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/06/22 from 3Rd Floor Kings House King Street Bedworth CV12 8LL
filed on: 22nd, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/10
filed on: 22nd, June 2012
|
annual return |
Free Download
(15 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/02/28
filed on: 15th, June 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2011
|
incorporation |
Free Download
(40 pages)
|