AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 23rd May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB England to 13 Evenlode Crescent Coundon Coventry CV6 1BN on Thursday 23rd May 2019
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on Thursday 6th December 2018
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th October 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th October 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on Wednesday 12th April 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 9th May 2015 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th March 2015
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th March 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|