CS01 |
Confirmation statement with updates September 11, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 30, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 30, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 7 Greenways Coventry CV4 9XP. Change occurred on October 6, 2020. Company's previous address: 44-46 Regent Street Rugby CV21 2PS England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 44-46 Regent Street Rugby CV21 2PS. Change occurred on March 20, 2019. Company's previous address: 4 Daventry Road Dunchurch Warwickshire CV22 6NS.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 18, 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 30, 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4 Daventry Road Dunchurch Warwickshire CV22 6NS. Change occurred on January 15, 2018. Company's previous address: 74 Paynes Lane Coventry CV1 5LL.
filed on: 15th, January 2018
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|