(AD01) Address change date: Mon, 15th Jan 2024. New Address: F a Simms & Partners Limited,Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB. Previous address: Unit 1 Holman Way Nuneaton CV11 4PN England
filed on: 15th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Jan 2024. New Address: Unit 1 Holman Way Nuneaton CV11 4PN. Previous address: Ansley Hall Nuneaton Warks CV10 0QN
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, November 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065954450001, created on Wed, 23rd Jul 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(40 pages)
|
(SH01) Capital declared on Fri, 23rd May 2014: 1230.00 GBP
filed on: 4th, June 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 31st May 2013 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 31st May 2013 secretary's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 16th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 4th Dec 2010 secretary's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 16th May 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 9th Jun 2009 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 4th Jun 2008 Secretary appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 4th Jun 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/05/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP england
filed on: 30th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On Tue, 20th May 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(13 pages)
|