AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England to Holt Court 2nd Floor 16 Warwick Row Coventry CV1 1EJ on July 19, 2022
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Queens Road Coventry CV1 3DX to 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ on July 21, 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 19, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 1, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On November 9, 2015 secretary's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 19, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2016: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 31, 2013: 100 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 19, 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 19, 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 2, 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to September 17, 2008
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On September 17, 2008 Secretary appointed
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 13, 2008 Appointment terminated secretary
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(16 pages)
|