(AA01) Previous accounting period shortened to 30th January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 18th August 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 15th, July 2016
| accounts
|
Free Download
|
(AD01) Change of registered address from Clifford House 38-44 Binley Road Coventry Warwickshire CV3 1JA on 2nd February 2016 to Lord Nelson Inn Birmingham Road Ansley Nuneaton Warwickshire CV10 9PQ
filed on: 2nd, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd August 2013 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 22nd August 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd August 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2012 to 31st January 2013
filed on: 13th, July 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33-35 Coton Road Nuneaton CV11 5TP England on 29th May 2012
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, August 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|