CS01 |
Confirmation statement with no updates 27th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd August 2018. New Address: Unit 4 Sandy Lane Sandy Lane Business Park Coventry CV1 4DQ. Previous address: Seven Stars House 1 Wheler Road Coventry CV3 4LB England
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 13th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th April 2018. New Address: Seven Stars House 1 Wheler Road Coventry CV3 4LB. Previous address: 115-116 Spon End Coventry West Midlands CV1 3HF
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 13th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 7th December 2016 director's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th December 2016
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th October 2015, no shareholders list
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st May 2015
filed on: 31st, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th December 2014. New Address: 115-116 Spon End Coventry West Midlands CV1 3HF. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 19th, December 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th October 2014, no shareholders list
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th May 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2013
| incorporation
|
|