(CS01) Confirmation statement with updates 2023-09-27
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-07-11
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-07-11
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-07-12
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 12th, April 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 080117940006, created on 2020-10-15
filed on: 16th, October 2020
| mortgage
|
Free Download
(37 pages)
|
(AD01) New registered office address Unit 8 /9 Kingfisher Court Hemdale Business Park Nuneaton CV11 6GY. Change occurred on 2020-08-28. Company's previous address: Unit 5 Budbrooke Point Budbrooke Road Warwick CV34 5XH.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-12
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 12th, February 2020
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2019-04-30: 15.00 GBP
filed on: 6th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-12
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080117940005, created on 2019-04-23
filed on: 23rd, April 2019
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-07-12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-29
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 080117940004, created on 2018-01-30
filed on: 30th, January 2018
| mortgage
|
Free Download
(40 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-01
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-29
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2016-03-31 (was 2016-06-30).
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-29
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-12: 15.00 GBP
capital
|
|
(MR01) Registration of charge 080117940003, created on 2015-10-01
filed on: 15th, October 2015
| mortgage
|
Free Download
(41 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 16th, September 2015
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-01
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 5 Budbrooke Point Budbrooke Road Warwick CV34 5XH. Change occurred on 2015-04-13. Company's previous address: Unit 2C Eden Business Park Caldwell Road Nuneaton Warwickshire CV11 4NB.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-29
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-29
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-21: 15.00 GBP
capital
|
|
(CH01) On 2014-05-21 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-29
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2012
| incorporation
|
|