AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 3rd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd August 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 18th June 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th June 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Monday 4th May 2020
filed on: 16th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 25-29 Sandy Way Yeadon Leeds LS19 7EW. Change occurred on Tuesday 11th May 2021. Company's previous address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 11th December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 1st April 2019
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 29th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Change occurred on Tuesday 23rd April 2019. Company's previous address: Desai House, 9-13 Holbrook Lane Coventry CV6 4AD England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 19th April 2019
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th April 2019 director's details were changed
filed on: 19th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Monday 30th April 2018 (was Thursday 31st May 2018).
filed on: 8th, October 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd June 2017
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd June 2017
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd June 2017
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd June 2017
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd June 2017.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd June 2017.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2017
| incorporation
|
Free Download
(45 pages)
|