AD01 |
Registered office address changed from 52 Cannon Close Coventry West Midlands CV4 7AS United Kingdom to Hibberd House Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW on Friday 12th January 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 21st December 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 21st December 2023
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th December 2023.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th December 2023.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st December 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 21st December 2023
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st December 2023
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099194640004, created on Thursday 21st December 2023
filed on: 29th, December 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 099194640003, created on Thursday 21st December 2023
filed on: 29th, December 2023
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 099194640002, created on Thursday 21st December 2023
filed on: 27th, December 2023
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Charge 099194640001 satisfaction in full.
filed on: 22nd, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th May 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st March 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099194640001, created on Friday 29th May 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
AP03 |
On Friday 30th November 2018 - new secretary appointed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st January 2019
filed on: 31st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 31st January 2019
filed on: 31st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
9261.00 GBP is the capital in company's statement on Thursday 1st March 2018
filed on: 26th, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 15th December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
8798.00 GBP is the capital in company's statement on Friday 28th July 2017
filed on: 21st, August 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, June 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Saturday 30th April 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 25th, April 2016
| resolution
|
Free Download
|
SH01 |
8334.00 GBP is the capital in company's statement on Tuesday 29th March 2016
filed on: 25th, April 2016
| capital
|
Free Download
|
NEWINC |
Company registration
filed on: 16th, December 2015
| incorporation
|
Free Download
(33 pages)
|