(AA) Micro company accounts made up to 31st August 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 27th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th April 2021: 2.00 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 5th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th November 2020: 1.00 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th November 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th September 2019. New Address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Previous address: C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 30th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th September 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th September 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 - 13 Holebrook Lane Coventry CV6 4AD United Kingdom on 17th December 2010
filed on: 17th, December 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st August 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th September 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th September 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Desai & Co Accountants 280 Foleshill Road Foleshill Coventry West Midlands CV6 5AH on 30th September 2010
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 30th September 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, January 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2008
| mortgage
|
Free Download
(7 pages)
|
(288a) On 18th November 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 18th November 2008 Appointment terminated secretary
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, September 2008
| incorporation
|
Free Download
(15 pages)
|