(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2C Bodmin Road Coventry CV2 5DB England on Thu, 26th Apr 2018 to Unit 2B Bodmin Road Coventry CV2 5DB
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Bodmin Road Coventry CV2 5DB on Sun, 23rd Apr 2017 to Unit 2C Bodmin Road Coventry CV2 5DB
filed on: 23rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 8th May 2016: 70000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Fri, 1st May 2015
filed on: 14th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 50000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Aug 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 16th Aug 2012. Old Address: Cash's Business Centre Office 11 Cash's Lane Coventry West Midlands CV1 4PB
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Mar 2012 new director was appointed.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Mar 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Mar 2012 new director was appointed.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Mar 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 22nd Feb 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Feb 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Feb 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Oct 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 10th, March 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Mar 2011: 5000.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Oct 2010
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 24th, April 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 29th Jan 2010. Old Address: 60-62 Suite 1 Rugby Road Binley Woods Coventry West Midlands CV3 2AX
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Oct 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 21/04/2009 from suite 14 tower court courtaulds way coventry west midlands CV6 5NX
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 4th, April 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/2009 from 204 rugby road binley woods coventry CV3 2BA
filed on: 8th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 27th Jan 2009 with complete member list
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2007
| incorporation
|
Free Download
(12 pages)
|