(AA) Micro company accounts made up to 31st March 2024
filed on: 30th, November 2024
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, November 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 15th April 2024. New Address: 21 Parkfield Road Rugby CV21 1EW. Previous address: 45 Edison Drive Rugby CV21 1FF England
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th April 2024
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th April 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 15th October 2022
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th October 2022 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th October 2022. New Address: 45 Edison Drive Rugby CV21 1FF. Previous address: 152 Bradgate Drive Coalville LE67 4HG England
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th February 2020. New Address: 152 Bradgate Drive Coalville LE67 4HG. Previous address: 31 Sissinghurst Close Rugby Warwickshire CV22 7ED England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 5th February 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th January 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 6th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th July 2016. New Address: 31 Sissinghurst Close Rugby Warwickshire CV22 7ED. Previous address: 10 Stowe Drive Rugby CV22 7NX
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th March 2014 with full list of members
filed on: 29th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th March 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(24 pages)
|