(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80 Lytham Road Unit 10, 80 Lytham Road Fulwood Preston PR2 3AQ England on Mon, 28th Feb 2022 to Unit 10 80 Lytham Road Fulwood Preston Lancashire PR2 3AQ
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Union House 111 New Union Street Coventry CV1 2NT England on Mon, 5th Oct 2020 to 80 Lytham Road Unit 10, 80 Lytham Road Fulwood Preston PR2 3AQ
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 29th Mar 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 29th Mar 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Dec 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Dec 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Dec 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Sep 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Apex 2 Sheriffs Orchard Coventry CV1 3PP on Thu, 26th Sep 2019 to Union House 111 New Union Street Coventry CV1 2NT
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Apr 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Feb 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Mar 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Feb 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 28th Feb 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Feb 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 9th Sep 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 3rd Dec 2013. Old Address: the Apex Sheriffs Orchard Coventry CV1 3PP England
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 9th Sep 2013. Old Address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Feb 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Feb 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th Mar 2012: 2.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Mar 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 28th Aug 2011 director's details were changed
filed on: 28th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Feb 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Feb 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 16th Dec 2009 new director was appointed.
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Nov 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 11th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Tue, 3rd Mar 2009 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 29th Oct 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 28th Oct 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 27th Oct 2008 Appointment terminated secretary
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/2008 from office 505, golden cross house 8 duncannon street london WC2N 4JF
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 27th Feb 2008 with complete member list
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(13 pages)
|