AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Sidings Way Rugby CV21 4PR. Change occurred on Friday 18th February 2022. Company's previous address: C/O Mattans 5 Hertford Place Coventry CV1 3JZ England.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th April 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sunday 10th May 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st May 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mattans 5 Hertford Place Coventry CV1 3JZ. Change occurred on Tuesday 13th August 2019. Company's previous address: 96 High Street Henley-in-Arden B95 5BY England.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 96 High Street Henley-in-Arden B95 5BY. Change occurred on Monday 10th June 2019. Company's previous address: 73 Upper Spon Street Coventry CV1 3BL England.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 73 Upper Spon Street Coventry CV1 3BL. Change occurred on Wednesday 24th April 2019. Company's previous address: 38 Lapworth Road Lapworth Road Coventry CV2 1EZ England.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 7th April 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Lapworth Road Lapworth Road Coventry CV2 1EZ. Change occurred on Tuesday 28th June 2016. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2016.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2016
| incorporation
|
Free Download
(27 pages)
|