(AA) Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd March 2022 - the day director's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th February 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th February 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th February 2018
filed on: 17th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2018 - the day director's appointment was terminated
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th February 2016: 6.00 GBP
capital
|
|
(AP01) New director was appointed on 1st November 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st November 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th March 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th June 2015: 6.00 GBP
capital
|
|
(AD01) Address change date: 12th June 2015. New Address: Apartment 4 61 Clarendon Street Leamington Spa Warwickshire CV32 4PN. Previous address: 61 Flat 4 61 Clarendon Street Leamington Spa Warwickshire CV32 4PN England
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th March 2015. New Address: 61 Flat 4 61 Clarendon Street Leamington Spa Warwickshire CV32 4PN. Previous address: Flat 4 Clarendon Street Leamington Spa Warwickshire CV32 4PN
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th March 2014: 6.00 GBP
capital
|
|
(AD01) Registered office address changed from Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH on 25th February 2014
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) 17th October 2013 - the day secretary's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 25th July 2013 secretary's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54a Poplar Road Solihull West Midlands B91 3AB on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , C/O Cheryl Bott, Flat 4 61 Clarendon Street, Leamington Spa, Warwickshire, CV32 4PN, England on 19th July 2012
filed on: 19th, July 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th March 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st April 2012 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2012
filed on: 5th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 12th December 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 183 Daventry Road, Coventry, CV3 5HF, England on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st November 2011: 5.00 GBP
filed on: 2nd, December 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 16 Churchill Way, Cardiff, CF10 2DX, United Kingdom on 24th March 2011
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd March 2011 - the day director's appointment was terminated
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(20 pages)
|