(AD01) Address change date: Wed, 10th Jan 2024. New Address: 4 the Limes Woodland Park Bedworth CV12 0BG. Previous address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 30th Nov 2016. New Address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL. Previous address: Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Jan 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 26th Nov 2015. New Address: Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL. Previous address: C/O a J Thacker & Co 22 Queens Road Coventry CV1 3EG
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 30th Nov 2013 to Fri, 28th Feb 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th Dec 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 16th Dec 2012 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 16th Dec 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 16th Dec 2010 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Jan 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Jan 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Jan 2010 - the day director's appointment was terminated
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 23rd Feb 2009 with shareholders record
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 16th Apr 2008 with shareholders record
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 18th, December 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 18th, December 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Tue, 9th Jan 2007 with shareholders record
filed on: 9th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 9th Jan 2007 with shareholders record
filed on: 9th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 09/01/07
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 5th, October 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 5th, October 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Tue, 13th Dec 2005 with shareholders record
filed on: 13th, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 13th Dec 2005 with shareholders record
filed on: 13th, December 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2004
filed on: 29th, July 2005
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2004
filed on: 29th, July 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Tue, 21st Dec 2004 with shareholders record
filed on: 21st, December 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 21st Dec 2004 with shareholders record
filed on: 21st, December 2004
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 1 shares on Mon, 5th Jan 2004. Value of each share 1 £, total number of shares: 2.
filed on: 21st, January 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Mon, 5th Jan 2004. Value of each share 1 £, total number of shares: 2.
filed on: 21st, January 2004
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/04 to 30/11/04
filed on: 21st, January 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/04 to 30/11/04
filed on: 21st, January 2004
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 13th Jan 2004 New director appointed
filed on: 13th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Jan 2004 New secretary appointed;new director appointed
filed on: 13th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Jan 2004 New secretary appointed;new director appointed
filed on: 13th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Jan 2004 New director appointed
filed on: 13th, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 31st Dec 2003 Secretary resigned
filed on: 31st, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 31st Dec 2003 Director resigned
filed on: 31st, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 31st Dec 2003 Secretary resigned
filed on: 31st, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 31st Dec 2003 Director resigned
filed on: 31st, December 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2003
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2003
| incorporation
|
Free Download
(19 pages)
|