(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 20th May 2020 secretary's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CH03) On Wed, 12th Jun 2019 secretary's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 18th Jun 2016 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 2nd Apr 2016 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 2nd Apr 2016 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 18th Jun 2016 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return up to Wed, 25th May 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on Tue, 23rd Dec 2014 to Manor Court Chambwers Townsend Drive Nuneaton Warwickshire CV11 6RU
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 12th Feb 2013. Old Address: 1 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU
filed on: 12th, February 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th May 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 25th May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 23rd Jun 2009 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 14th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 31st Jul 2008 with complete member list
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
(225) Curr sho from 31/05/2008 to 31/03/2008
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/08 from: c/o target chartered accountants bloxam court corporation street rugby CV21 2DU
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st May 2007
filed on: 14th, February 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/02/08 from: c/o target chartered accountants bloxam court corporation street rugby CV21 2DU
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st May 2007
filed on: 14th, February 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Thu, 26th Jul 2007 with complete member list
filed on: 26th, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Thu, 26th Jul 2007 with complete member list
filed on: 26th, July 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On Mon, 10th Jul 2006 New secretary appointed;new director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Jul 2006 New secretary appointed;new director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 25th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 28th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 25th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 28th, June 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 28th Jun 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 28th Jun 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Jun 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Jun 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Jun 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 28th Jun 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(12 pages)
|