CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th May 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment 5 Wellington Court 66 Penn Road Beaconsfield Buckinghamshire HP9 2LS England on 26th May 2023 to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Mill House Mill Lane Walsall Staffordshire WS9 0LZ England on 3rd May 2022 to Apartment 5 Wellington Court 66 Penn Road Beaconsfield Buckinghamshire HP9 2LS
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 41 Magyar Crescent Nuneaton Warwickshire CV11 4SG on 19th July 2016 to The Mill House Mill Lane Walsall Staffordshire WS9 0LZ
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 11th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit H2 Grovelands Industrial Estate Longford Road Coventry CV7 9nd on 23rd November 2015 to 41 Magyar Crescent Nuneaton Warwickshire CV11 4SG
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd October 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 22nd October 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd October 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 105 42 Bayton Road Coventry CV7 9EJ England on 13th December 2011
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd October 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th November 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
|
NEWINC |
Incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|