CS01 |
Confirmation statement with no updates January 25, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2024
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083752130001, created on June 4, 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On May 21, 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Union House 111 New Union Street Coventry CV1 2NT. Change occurred on January 31, 2020. Company's previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 28, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
CH03 |
On October 2, 2013 secretary's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(8 pages)
|