CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 31st Dec 2020. New Address: Union House 111 New Union Street Coventry CV1 2NT. Previous address: Union House 111 New Union Street Coventry CV1 2NT England
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Sep 2020. New Address: Union House 111 New Union Street Coventry CV1 2NT. Previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 3rd Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 3rd Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Apr 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Apr 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On Wed, 23rd Nov 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Apr 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Dec 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 9th Jan 2014. Old Address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 15th May 2013. Old Address: 86 Clonners Field Stapeley Nantwich Cheshire CW5 7GP United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 28th Jan 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Dec 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|