(CH01) On 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 11th July 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th July 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 5th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th April 2021
filed on: 26th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, April 2021
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 30th December 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 9 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB on 5th January 2021 to 89 Warwick Road Leek Wootton Warwick CV35 7QR
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083168800002, created on 30th September 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 083168800001, created on 17th September 2020
filed on: 18th, September 2020
| mortgage
|
Free Download
(41 pages)
|
(TM01) Director's appointment terminated on 30th June 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2020
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th December 2014: 25000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 4th, March 2014
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, March 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 3rd February 2014
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th December 2012: 25000.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st December 2013 to 30th June 2013
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2012
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2012
| incorporation
|
|