(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Shirlett Close Coventry CV2 1PG England to 26 Thorney Road Coventry CV2 3PH on October 11, 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 11, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 11, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 24, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59 Monkswood Crescent Coventry CV2 1BE England to 10 Shirlett Close Coventry CV2 1PG on July 15, 2022
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 24, 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 1, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Staveley Way, Staveley Way Rugby Warwickshire CV21 1TP England to 59 Monkswood Crescent Coventry CV2 1BE on March 10, 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Dundee Street Northampton NN5 5BP to 35 Staveley Way, Staveley Way Rugby Warwickshire CV21 1TP on January 29, 2016
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 55 Alliance Way Coventry CV2 3GY United Kingdom to 7 Dundee Street Northampton NN5 5BP on February 27, 2015
filed on: 27th, February 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(7 pages)
|