(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 17th, June 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, May 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, May 2023
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 079186360001, created on May 5, 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(30 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 20, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 20, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 20, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 30, 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Redland Close Aldermans Green Industrial Estate Coventry West Midlands CV2 2NP England to Unit C1 Little Heath Industrial Estate, Old Church Road Coventry CV6 7nd on February 14, 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 20, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 9 Redland Close Aldermans Green Industrial Estate Coventry CV2 2NP to 11 Redland Close Aldermans Green Industrial Estate Coventry West Midlands CV2 2NP on July 28, 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 20, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 20, 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2014: 100.00 GBP
capital
|
|
(CH01) On January 1, 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from January 31, 2013 to October 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 20, 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(7 pages)
|