AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 23rd, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd May 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 2.00 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 8th Apr 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Apr 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Feb 2019. New Address: Bridge House 9-13 Holbrook Lane Coventry CV6 4AD. Previous address: Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 10th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Feb 2018. New Address: Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD. Previous address: 107 High Street Colchester CO1 1th England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Dec 2017. New Address: 107 High Street Colchester CO1 1th. Previous address: G5 Dugard House Peartree Road Stanway Colchester CO3 0UL England
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 9th May 2017. New Address: G5 Dugard House Peartree Road Stanway Colchester CO3 0UL. Previous address: 11 East Hill Colchester CO1 2QX England
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(7 pages)
|