(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/12/24
filed on: 25th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/12/24
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/12/24
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/12/24
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/24
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/08/07. New Address: 32 Demontfort Street Leicester Leicestershire LE1 7GD. Previous address: Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2018/12/31 to 2019/03/31
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/01/16 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/24
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/06/04 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/01/29 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/29
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/24
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/24
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2016/12/15 - the day director's appointment was terminated
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/06/28 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/03/24. New Address: Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB. Previous address: 64 Derwent Close Rugby Warwickshire CV21 1JX England
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/24 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/02/23 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, December 2014
| incorporation
|
Free Download
(22 pages)
|