(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 23, 2022
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 23, 2022
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 10, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 28, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 10, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 10, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on September 18, 2013. Old Address: Rocheberie House 26 Albert Street Rugby Warwickshire CV21 2RS
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 5, 2011: 10.00 GBP
filed on: 14th, May 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to August 31, 2011 (was December 31, 2011).
filed on: 30th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|