(AA) Micro company accounts made up to 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd June 2023. New Address: 66 Church Street Rugby CV21 3PT. Previous address: Unit 10, Davy Court Castle Mound Way Rugby Warks CV23 0UZ England
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th February 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd January 2018. New Address: Unit 10, Davy Court Castle Mound Way Rugby Warks CV23 0UZ. Previous address: 180-182 the Icehouse,the Bond Fazeley Street Birmingham West Midlands B5 5SE
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th August 2014. New Address: 180-182 the Icehouse,the Bond Fazeley Street Birmingham West Midlands B5 5SE. Previous address: 180-182 Fazeley Street Birmingham B5 5SE England
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th August 2014. New Address: 180-182 the Icehouse,the Bond Fazeley Street Birmingham West Midlands B5 5SE. Previous address: 180-182 Unit 10 ,the Third Floor ,the Icehouse ,the Bond Fazeley Street Birmingham West Midlands B5 5SE
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st March 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/0 Moor Green & Co 86C Water Street Birmingham West Midlands B3 1HL United Kingdom on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st March 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Brand Road Rugby Warwickshire CV21 1AF on 13th April 2012
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 St Dunstan Road Leicester Leicestershire LE3 9DD England on 8th March 2012
filed on: 8th, March 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|