(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 21st April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 the Cottages Mill Lane Sheepy Parva Atherstone Leicestershire CV9 3RL. Change occurred on Monday 27th April 2020. Company's previous address: 1 the Cottages Mill Lane Sheepy Parva Atherstone CV9 3RL England.
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 14th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th April 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 21st April 2017
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st April 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st April 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 21st April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 the Cottages Mill Lane Sheepy Parva Atherstone CV9 3RL. Change occurred on Tuesday 9th May 2017. Company's previous address: 37 the Long Shoot Nuneaton Warwickshire CV11 6JG.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st April 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|