(CS01) Confirmation statement with no updates 9th October 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 1st September 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 1st September 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 1st September 2021 from 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 6 27 Manor Park Road Nuneaton CV11 5HB England on 22nd June 2020 to Flat 6 Avon Lodge 27 Manor Park Road Nuneaton CV11 5HB
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Manor Park Road Nuneaton Warwickshire CV11 5HB on 21st June 2020 to Flat 6 27 Manor Park Road Nuneaton CV11 5HB
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 13th August 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 14th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Avon Logde Manor Park Road Nuneaton Warwickshire CV11 5HB on 28th September 2015 to 6 Manor Park Road Nuneaton Warwickshire CV11 5HB
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th August 2014: 10.00 GBP
capital
|
|
(CH01) On 15th August 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, August 2013
| incorporation
|
|