(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 20th June 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 28th May 2016
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 20th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 22nd June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, July 2017
| resolution
|
Free Download
(40 pages)
|
(AP01) New director appointment on Friday 7th July 2017.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Camden House Warwick Road Kenilworth CV8 1th England to Camden House Warwick Road Kenilworth Warwickshire CV8 1th on Thursday 6th April 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd August 2016
capital
|
|
(AD01) Registered office address changed from Camden House Warwick Road Kenilworth CV8 1th England to Camden House Warwick Road Kenilworth CV8 1th on Monday 22nd August 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clifford House 38-44 Binley Road Coventry CV3 1JA to Camden House Warwick Road Kenilworth CV8 1th on Monday 22nd August 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 6th February 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Henry Street Henry Street Kenilworth Warwickshire CV8 2HL to Clifford House 38-44 Binley Road Coventry CV3 1JA on Monday 9th February 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 12th January 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 18th December 2013 from 15 Tidmarsh Road Leek Wootton Warwickshire CV35 7QP
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 22nd June 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Wednesday 31st August 2011. Originally it was Thursday 30th June 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 22nd June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 11th August 2010 from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
filed on: 11th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2010
| incorporation
|
Free Download
(8 pages)
|