(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control November 15, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Longford Bridge Wharf Bedworth Road Longford Coventry CV6 6BP. Change occurred on November 6, 2017. Company's previous address: C/O 18 Holbeche Crescent Fillongley Coventry CV7 8ES England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O 18 Holbeche Crescent Fillongley Coventry CV7 8ES. Change occurred on April 20, 2017. Company's previous address: Longford Bridge Wharf Bedworth Road Longford Coventry CV6 6BP.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069483480001
filed on: 1st, June 2013
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/07/2009 from longford road bridge bedworth road longford coventry CV6 6BP united kingdom
filed on: 1st, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(14 pages)
|