(CS01) Confirmation statement with no updates 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 10th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th January 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Seven Stars House 1 Wheler Road Coventry CV3 4LB England on 3rd July 2018 to 81 Teign Bank Road Hinckley LE10 0ED
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2nd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 81 Teign Bank Road Hinckley Leicestershire LE10 0ED England on 3rd November 2017 to Seven Stars House 1 Wheler Road Coventry CV3 4LB
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 15 Queens Road Coventry CV1 3DE England on 19th September 2017 to 81 Teign Bank Road Hinckley Leicestershire LE10 0ED
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 24th October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 19th July 2016 to 15 Queens Road Coventry CV1 3DE
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th March 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 9th March 2015 to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd January 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2012
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2011
| incorporation
|
Free Download
(30 pages)
|