AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 6th March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2021
| incorporation
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 11th June 2021.
filed on: 12th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th June 2021
filed on: 12th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th June 2021
filed on: 12th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 9th June 2021
filed on: 12th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th April 2021.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Chandos Business Centre 87a Warwick Street Leamington Spa Warwickshire CV32 4RJ on Thursday 30th May 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Friday 21st July 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
AD01 |
Registered office address changed from Victoria House, 44-45 Queens Road Coventry West Midlands CV1 3EH England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on Friday 6th May 2016
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 25th August 2015
filed on: 3rd, September 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 25th August 2015
filed on: 3rd, September 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, September 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th August 2015
filed on: 11th, August 2015
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from Renwood Vale Road High Kelling Holt Norfolk NR25 6RA United Kingdom to Victoria House, 44-45 Queens Road Coventry West Midlands CV1 3EH on Monday 15th June 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 15th June 2015 - new secretary appointed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 14th June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th June 2015.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|