(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Mar 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Mar 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Tompiper Close Nuneaton Coventry CV10 0RU England on Thu, 4th Mar 2021 to 7 Tom Piper Close Ridge Lane Nuneaton CV10 0RU
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 105 High Street Ryton on Dunsmore Coventry CV8 3FJ England on Thu, 4th Mar 2021 to 7 Tompiper Close Nuneaton Coventry CV10 0RU
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Mar 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Ennersdale Road Coleshill Birmingham B46 1EP United Kingdom on Wed, 24th Jun 2020 to 105 High Street Ryton on Dunsmore Coventry CV8 3FJ
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 23rd Oct 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 5th Jul 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 30th Mar 2018
filed on: 30th, March 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Mar 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2017
| incorporation
|
Free Download
(9 pages)
|