(AA) Small-sized company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 1st September 2023
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th June 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 27th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 11th March 2021 secretary's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CH03) On 25th November 2020 secretary's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd August 2020. New Address: Nrs House Site 7, Meriden Park Cornets End Lane Meriden CV7 7LG. Previous address: Unit 1, White Gate Farm Mythe Lane Witherley Atherstone CV9 3NU England
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 24th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, August 2019
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, August 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 5th August 2019
filed on: 13th, August 2019
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 7th August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 7th August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th August 2019: 1.00 GBP
filed on: 8th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 7th August 2019: 0.51 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 06/08/19
filed on: 7th, August 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 7th, August 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 7th, August 2019
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th August 2019: 1.00 GBP
filed on: 6th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 6th August 2019: 0.49 GBP
filed on: 6th, August 2019
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 05/08/19
filed on: 6th, August 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 6th, August 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 6th, August 2019
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 13th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105170130001, created on 10th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 12th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2016
| incorporation
|
Free Download
(10 pages)
|