(AA) Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023-05-17 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cam & Co Accountancy Ltd 10-12 Love Lane Love Lane Pinner HA5 3EF. Change occurred on 2023-05-17. Company's previous address: 16C Sandown Road Lake Isle of Wight PO36 9JP England.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-05-17
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-27
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-10-27
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-14
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-14
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2022-08-18: 10.00 GBP
filed on: 18th, August 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-07-26: 5.00 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 16C Sandown Road Lake Isle of Wight PO36 9JP. Change occurred on 2022-04-28. Company's previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2021-09-02 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-02
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-27 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-27
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-27
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-01-27
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020-04-11 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-11
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-01-31 to 2020-03-31
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-27
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-27
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Swinford House Albion Street Brierley Hill West Midlands DY5 3EE. Change occurred on 2020-01-13. Company's previous address: Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th. Change occurred on 2019-07-22. Company's previous address: 34 Old Road Bishops Itchington Southam CV47 2RX England.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094103980001 in full
filed on: 20th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-01-27
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-11-22 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-22
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-31 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-31
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 4th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-01-27
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 34 Old Road Bishops Itchington Southam CV47 2RX. Change occurred on 2017-02-10. Company's previous address: Westgarth Birmingham Road Stoneleigh Coventry CV8 3DD.
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-28
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-28: 1.00 GBP
capital
|
|
(AD01) New registered office address Westgarth Birmingham Road Stoneleigh Coventry CV8 3DD. Change occurred on 2015-06-04. Company's previous address: 49 Fallow Hill Leamington Spa Warwickshire CV31 1PE United Kingdom.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094103980001, created on 2015-02-06
filed on: 12th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|