CS01 |
Confirmation statement with no updates 2024-02-22
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 9th, February 2023
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-11-21: 1.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-11-21: 1.00 GBP
filed on: 21st, November 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-03-17 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2021-07-16
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 7th, June 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-03-29
filed on: 29th, March 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-08 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-26
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Garden Cottage Threeways C/O Northwood End Road and Standalone Warren Haynes MK45 3QG United Kingdom to 160 Sewall Highway Coventry CV2 3NP on 2020-04-16
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-31
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-01
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-26
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-06-30
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-02-21
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-25
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-25
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-02-21
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-26
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-26
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-09-26
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-09-26
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-29
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Flat 1 6 Woburn Road Bedford Bedfordshire MK40 1EG to Garden Cottage Threeways C/O Northwood End Road and Standalone Warren Haynes MK45 3QG on 2018-03-14
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-03-14 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-09
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-09
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-09
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-08
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-06-15 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-01: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 100 Wimborne Avenue Hayes Middlesex UB4 0HJ United Kingdom to Flat 1 6 Woburn Road Bedford Bedfordshire MK40 1EG on 2015-10-04
filed on: 4th, October 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-15: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|