(AA) Accounts for a small company made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(32 pages)
|
(CH01) On 2023-10-18 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-10-25
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-03-02
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2022-03-31
filed on: 7th, January 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022-10-25
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-31
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2021-10-25
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-09-28
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-17
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-18
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Temple Workshops 1 Livingstone Road Coventry CV6 5AR England to Unit 4 Sandy Lane Business Park Daimler Powerhouse Sandy Lane Coventry CV1 4DQ on 2021-04-20
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 4th, January 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2020-10-25
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-01-06
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2019-10-25
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Sandy Lane Business Park Sandy Lane Coventry CV1 4DQ to Temple Workshops 1 Livingstone Road Coventry CV6 5AR on 2019-08-06
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-05-31
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 16th, November 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2018-10-25
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-10-16
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2017-10-15
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-08-03
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 7th, January 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2016-12-06
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-06
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-12-06
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-06
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-15
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 8th, January 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2015-10-15, no shareholders list
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-06-01 secretary's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-15, no shareholders list
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Fargo Studios 54 Grafton Street Coventry West Midlands CV1 2HW on 2014-02-03
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(15 pages)
|
(AD02) Register inspection address has been changed
filed on: 30th, December 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 2013-04-01 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-04-01 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-15, no shareholders list
filed on: 16th, October 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-10-15, no shareholders list
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2012-03-31
filed on: 17th, July 2012
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2011-10-31 to 2012-03-31
filed on: 5th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-10-15, no shareholders list
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-10-26 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-09-09
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-25
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fargos Studio 54 Grafton Street Coventry West Midlands CV1 2HW United Kingdom on 2010-11-15
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(27 pages)
|