(AA) Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 15 Queens Road Coventry CV1 3DE on 7th November 2017 to Seven Stars House 1 Wheler Road Coventry CV3 4LB
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th August 2014: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th August 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 20th August 2010
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 13th January 2010
filed on: 13th, January 2010
| address
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 7th September 2009 with complete member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 25th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 10th February 2009 Secretary appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 6th February 2009 Appointment terminate, secretary
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/02/2009 from 15 queens road coventry CV1 3DE
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(9 pages)
|