PSC04 |
Change to a person with significant control September 20, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20B Market Bosworth Nuneaton Warwickshire CV13 0NW United Kingdom to 20B Pipistrelle Drive Market Bosworth Nuneaton Warwickshire CV13 0NW on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Pipistrelle Drive Market Bosworth Nuneaton CV13 0NW United Kingdom to 20B Market Bosworth Nuneaton Warwickshire CV13 0NW on April 4, 2023
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 9, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 9, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 10, 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
(9 pages)
|