(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 31, 2019: 100.00 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, November 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, November 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2018
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Winchilsea Drive Gretton Corby Northamptonshire NN17 3BT to 38 Leicester Road Coventry Coventry CV7 9HT on June 16, 2018
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 38 Leicester Road Shilton Coventry CV7 9HT.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 23, 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 19, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 17, 2015: 2.00 GBP
filed on: 19th, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on March 13, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 23, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 18, 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 11, 2011 new director was appointed.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 8, 2010 director's details were changed
filed on: 20th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|