(AA) Accounts for a micro company for the period ending on 2023/07/31
filed on: 12th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/04/22
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/04/22
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/04/22
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/22
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/22
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/01/29 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/01/30
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/22
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/03/22 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/22
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/22
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AA01) Accounting period extended to 2015/07/31. Originally it was 2015/04/30
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2014/04/30
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/22
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/22
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/05/13 from 4 Myton Gables Holioake Drive Warwick Warwickshire CV34 6NN England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/04/22 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, October 2012
| mortgage
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 2012/10/16
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/10/15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/10/15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/10/15.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/15 from 1-3 Manor Road Chatham Kent ME4 6AE England
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/22
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 23rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/06/14 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/22
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2010/06/14.
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 8th, June 2010
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2010
| gazette
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/22
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/22 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2010/04/22
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/05/05
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/05/05.
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/05/05 from 119 Nunts Lane Coventry CV6 4GZ United Kingdom
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
(288b) On 2009/07/17 Appointment terminated director
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/07/17 Appointment terminated secretary
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/07/17 Secretary appointed
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/13 with complete member list
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2008
| mortgage
|
Free Download
(5 pages)
|
(288b) On 2008/07/02 Appointment terminated secretary
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/07/02 Secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(17 pages)
|