(CS01) Confirmation statement with no updates 18th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 10th December 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th December 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th December 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 23rd July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ. Previous address: Gethin House Bond Street Nuneaton CV11 4DA England
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Gethin House Bond Street Nuneaton CV11 4DA at an unknown date
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th August 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th May 2015. New Address: 21 Church Road Nuneaton Warwickshire CV10 8LB. Previous address: 153 Heath End Road Nuneaton Warwickshire CV10 7JB
filed on: 9th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Walton Close Nuneaton Warwickshire CV11 4ST United Kingdom on 12th May 2014
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2013
| incorporation
|
|