(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-08-07 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-09-01 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 11 Celandine Road Coventry West Midlands CV2 1SX United Kingdom to 11 Celandine Road Coventry CV2 1SX on 2018-08-23
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Coventry Point Coventry Point, Market Way Coventry CV1 1EA England to 11 11 Celandine Road Coventry West Midlands CV2 1SX on 2018-02-23
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jubilee House Westlea Road Leamington Spa Warwickshire CV31 3JE to Coventry Point Coventry Point, Market Way Coventry CV1 1EA on 2017-06-15
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 31st, August 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2015-09-04
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 11 Celandine Road Coventry CV2 1SX at an unknown date
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2015-07-20 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-09
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-08-09, no shareholders list
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014-11-30 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 22nd, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2014-08-09, no shareholders list
filed on: 11th, August 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2013-10-31
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 14th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AD02) Register inspection address has been changed
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-08-09
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-09, no shareholders list
filed on: 9th, August 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from the Old Library York Road Leamington Spa Warwickshire CV31 3PR United Kingdom on 2012-09-24
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 15th, August 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2012-08-09, no shareholders list
filed on: 9th, August 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2012-06-26 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-08
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-07 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-08-09, no shareholders list
filed on: 9th, August 2011
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2011-08-03 secretary's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 25th, July 2011
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2011-05-19
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-05-19
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-03-31
filed on: 15th, September 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2010-08-09 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-08-09 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-08-09 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-08-09, no shareholders list
filed on: 1st, September 2010
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Bath Place Leamington Spa Warwickshire CV31 3AQ Uk on 2010-07-21
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 17th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to 2009-08-13
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-06-15 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-05-27 Appointment terminated director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2008-03-31
filed on: 19th, August 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to 2008-08-18
filed on: 18th, August 2008
| annual return
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/2008 from 2 bath place leamington spa warwickshire CV31 3AQ uk
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/2008 from 4-6 clemens street leamington spa warwickshire CV31 2DL
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2007-03-31
filed on: 21st, August 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2007-03-31
filed on: 21st, August 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to 2007-08-14
filed on: 14th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-08-14
filed on: 14th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007-07-12 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-12 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, May 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, May 2007
| resolution
|
Free Download
(1 page)
|
(288b) On 2007-02-28 Director resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-02-28 Director resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2006-03-31
filed on: 29th, January 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2006-03-31
filed on: 29th, January 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to 2006-08-14
filed on: 14th, August 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2006-08-14
filed on: 14th, August 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-08-07 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-07 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-07 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-07 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 3rd, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 3rd, July 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(27 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(27 pages)
|