AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 23rd April 2019 to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2019: 150.00 GBP
filed on: 20th, April 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 20th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 21st November 2018 to Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit G11 89-93 Fonthill Road London N4 3JH on 8th November 2017 to Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 1st August 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(21 pages)
|