(CS01) Confirmation statement with no updates Monday 21st August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 21st August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st November 2018
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 31st December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 1st November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 31st December 2017
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 339 Bedworth Road Longford Coventry Warwickshire CV6 6BN. Change occurred on Saturday 24th February 2018. Company's previous address: Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR England.
filed on: 24th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR. Change occurred on Tuesday 1st March 2016. Company's previous address: Enterprise House, 4 Sheridan Drive, Galley Common Nuneaton Warwickshire CV10 9QU.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th January 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st December 2010
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2009
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 31st December 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2009
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 10th June 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, December 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 31st, December 2007
| incorporation
|
Free Download
(12 pages)
|