AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099009550007, created on Thu, 12th Dec 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099009550006, created on Tue, 3rd Dec 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 099009550005, created on Tue, 19th Nov 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099009550004, created on Tue, 20th Nov 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099009550003, created on Tue, 20th Nov 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099009550002, created on Tue, 20th Nov 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099009550001, created on Wed, 10th Oct 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jun 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Wed, 31st Jan 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Oct 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 11th Oct 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Oct 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 11th Oct 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Dec 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Nov 2017
filed on: 9th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Wed, 11th Oct 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 11th Oct 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Oct 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 11th Oct 2017 - the day secretary's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 31st May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 31st May 2016 - the day secretary's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Apr 2016. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2015
| incorporation
|
Free Download
(32 pages)
|