(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086186470002, created on Mon, 28th Sep 2020
filed on: 30th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 27th Aug 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 18th Jul 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 5 Fargo Village Far Gosford Street Coventry CV1 5ED on Mon, 6th Nov 2017 to Unit 11 Fargo Village Far Gosford Street Coventry CV1 5ED
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086186470001, created on Thu, 20th Apr 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 9th Nov 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tue, 24th Mar 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Blanchfort Close Coventry CV4 9GX on Tue, 24th Mar 2015 to Unit 5 Fargo Village Far Gosford Street Coventry CV1 5ED
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 22nd Feb 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 22nd Feb 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 22nd Feb 2015: 100.00 GBP
filed on: 24th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 22nd Jan 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 12th, October 2014
| accounts
|
Free Download
(18 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 5.00 GBP
filed on: 5th, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 5th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 29th Sep 2013. Old Address: 22 Tanners Grove Longford Coventry CV6 6QD United Kingdom
filed on: 29th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 29th Sep 2013
filed on: 29th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 29th Sep 2013
filed on: 29th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|