(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Aug 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Tisdale Rise Kenilworth Warwickshire CV8 2QU United Kingdom on Wed, 30th Jan 2019 to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 Tisdale Rise Kenilworth Warwickshire CV8 2QU United Kingdom on Wed, 22nd Mar 2017 to 44 Tisdale Rise Kenilworth Warwickshire CV8 2QU
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Mar 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Tisdale Rise Kenilworth Warwickshire CV8 2QU United Kingdom on Wed, 22nd Mar 2017 to 44 Tisdale Rise Kenilworth Warwickshire CV8 2QU
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Myton Gables Holioake Drive Warwick Warwickshire CV34 6NN on Tue, 14th Jun 2016 to 45 Tisdale Rise Kenilworth Warwickshire CV8 2QU
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 5th Sep 2015: 1000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Sep 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Aug 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 10th Sep 2012. Old Address: 4 Myton Gables Holioake Drive Warwick Warwickshire CV34 6NN United Kingdom
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th Sep 2012. Old Address: C/O Anthony N Kimber 26 Edgar Row Close Wroughton Swindon Wiltshire SN4 9LR England
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th Sep 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 5th Sep 2011. Old Address: 7 Elm Bank Close Royal Leamington Spa Warwickshire CV32 6LR
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 30th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 1st Sep 2009 with complete member list
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 24th Oct 2008 with complete member list
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Fri, 24th Oct 2008 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 10th, September 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 31/07/2008
filed on: 10th, September 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 16th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(14 pages)
|