CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jun 2019
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Apr 2021. New Address: 113a Kensington Road Coventry CV5 6GJ. Previous address: 55 Firethorn Crescent Whitnash Leamington Spa CV31 2RX United Kingdom
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Jun 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jun 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jun 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jun 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 16th Jan 2019. New Address: 55 Firethorn Crescent Whitnash Leamington Spa CV31 2RX. Previous address: 108 Charter Avenue Coventry CV4 8EB England
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 9th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2018. New Address: 108 Charter Avenue Coventry CV4 8EB. Previous address: 33 Lime Tree Avenue Bilton Rugby Warwickshire CV22 7QT United Kingdom
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 9th Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 18th May 2017. New Address: 33 Lime Tree Avenue Bilton Rugby Warwickshire CV22 7QT. Previous address: 37 Winifred Avenue Earlsdon Coventry CV5 6JT England
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|