(CS01) Confirmation statement with updates 16th February 2024
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st February 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th February 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th April 2016. New Address: Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR. Previous address: Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 100.00 GBP
capital
|
|
(TM01) 1st January 2015 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th February 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 22nd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th April 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Glebe Road Hinckley Leicestershire LE10 1HF United Kingdom on 11th August 2011
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th February 2011
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU United Kingdom on 28th February 2011
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) 28th February 2011 - the day director's appointment was terminated
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd July 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, July 2009
| incorporation
|
Free Download
(12 pages)
|