(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Purley Chase Lodge Monks Park Lane Mancetter Atherstone Warwickshire CV9 2RH. Change occurred on May 17, 2023. Company's previous address: 116 Castle Road Hartshill Nuneaton Warwickshire CV10 0SG.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 15, 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084400890001, created on December 2, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 7, 2014. Old Address: Cash's Business Centre 1St Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 22, 2013. Old Address: 116 Castle Road Hartshill Nuneaton Warwickshire CV10 0SG United Kingdom
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(7 pages)
|