(AA) Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-09-24
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-09-24
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-09-24
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 063795640002, created on 2020-12-02
filed on: 8th, December 2020
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 063795640001, created on 2020-12-02
filed on: 3rd, December 2020
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2020-09-24
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-09-24
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-11-15
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-24
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-09-24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Crandon House Dassett Road Avon Dassett Southam CV47 2AA. Change occurred on 2017-02-27. Company's previous address: C/O Clifford Towers 1st Floor Suites Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-24
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-24
filed on: 22nd, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-10-22: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-24
filed on: 10th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-24
filed on: 13th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2012-09-30 (was 2013-03-31).
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-24
filed on: 16th, November 2012
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2012-01-25: 3.00 GBP
filed on: 16th, February 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-02-09
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-09
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-09
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-24
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 20th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-09-30
filed on: 13th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-24
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-09-30
filed on: 11th, November 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-24
filed on: 2nd, November 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Clifford Towers, 9 North Street Rugby Warwickshire CV21 2RA on 2009-10-30
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-09-30
filed on: 24th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-10-23 - Annual return with full member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2007
| incorporation
|
Free Download
(17 pages)
|