(AA) Dormant company accounts made up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 15, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aspects House 66a Somers Road Rugby CV22 7DH England to Unit 6 Michell Court Castle Mound Way Rugby CV23 0UY on August 12, 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 8, 2019
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 15, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On December 3, 2019 secretary's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On December 3, 2019 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2019 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1a Charlotte Street Rugby Warwickshire CV21 3HB to Aspects House 66a Somers Road Rugby CV22 7DH on December 3, 2019
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 15, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 15, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 27, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On February 27, 2015 - new secretary appointed
filed on: 20th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 27, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 15, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to March 31, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 26, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 1, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 15, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|