CS01 |
Confirmation statement with no updates Friday 27th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on Wednesday 23rd October 2019
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 27th October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 27th October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th October 2013.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 24th October 2013
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd September 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 24th October 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 24th October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 24th October 2015 with full list of members
filed on: 24th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 114 Dark Lane Bedworth CV12 0JH United Kingdom to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD on Friday 31st October 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th October 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
NEWINC |
Company registration
filed on: 24th, October 2013
| incorporation
|
Free Download
(37 pages)
|