AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 26th March 2021
filed on: 24th, July 2023
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th April 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 26th November 2022
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th November 2022
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd November 2022
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084962130001 in full
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th April 2013: 2.00 GBP
filed on: 18th, July 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2021 to 31st October 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084962130001, created on 23rd March 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 31st August 2017 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st August 2017
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 31st August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th May 2016. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 19th April 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|