CH01 |
On July 6, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 28, 2023: 20.00 GBP
filed on: 30th, May 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 28, 2023: 20.00 GBP
filed on: 30th, May 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 28, 2023: 20.00 GBP
filed on: 30th, May 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 28, 2023: 20.00 GBP
filed on: 30th, May 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 28, 2023: 20.00 GBP
filed on: 30th, May 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 1, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to October 31, 2022 (was December 31, 2022).
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 28, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 1, 2022: 5.00 GBP
filed on: 24th, June 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2022: 5.00 GBP
filed on: 24th, June 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2022: 5.00 GBP
filed on: 24th, June 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2022: 5.00 GBP
filed on: 24th, June 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2022: 5.00 GBP
filed on: 24th, June 2022
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110285720002, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1 Europipes Estate Tilemans Lane Shipston-on-Stour Warwickshire CV36 4HP. Change occurred on June 12, 2021. Company's previous address: 5 the Quadrant Coventry CV1 2EL England.
filed on: 12th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 12, 2021
filed on: 12th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110285720001, created on June 9, 2021
filed on: 9th, June 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 19, 2021: 2.00 GBP
filed on: 13th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 the Quadrant Coventry CV1 2EL. Change occurred on August 23, 2018. Company's previous address: 14a Davy Court C/O Clifford Towers Castle Mound Way Rugby CV23 0UZ England.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14a Davy Court C/O Clifford Towers Castle Mound Way Rugby CV23 0UZ. Change occurred on November 13, 2017. Company's previous address: 14 Massey Close Bannerbrook Park Coventry West Midlands CV4 9GQ United Kingdom.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2017
| incorporation
|
Free Download
(10 pages)
|