(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Buttercup Way Buttercup Way Bedworth Warks CV12 0GJ England to 7 Buttercup Way Bedworth Warks CV12 0GJ on 2022-11-10
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1, Horeston Grange Shopping Centre Camborne Drive Nuneaton Warwickshire CV11 6GU England to 7 Buttercup Way Buttercup Way Bedworth Warks CV12 0GJ on 2022-11-10
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069149160001 in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-07
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-04-07
filed on: 7th, April 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
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-04
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-04
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-04
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 80 Queens Road Nuneaton Warwickshire CV11 5LE to Unit 1, Horeston Grange Shopping Centre Camborne Drive Nuneaton Warwickshire CV11 6GU on 2018-02-12
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-04
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069149160001, created on 2017-01-05
filed on: 9th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-04
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-10-24
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2016-09-28
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-28
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-28
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016-09-28 - new secretary appointed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-26 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-14: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-05-26 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-05-26 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-05-26 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-10-11
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-26 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-05-26 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2010-05-25 secretary's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-05-26 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-05-26 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2010-05-31 to 2010-03-31
filed on: 22nd, June 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/06/2009 from 80 queens road nuneaton warwickshire CV11 5LE united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-06-04 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-04 Secretary appointed
filed on: 4th, June 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, June 2009
| resolution
|
Free Download
(2 pages)
|
(288b) On 2009-05-27 Appointment terminated secretary
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-05-27 Appointment terminated director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/05/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(16 pages)
|