AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Daleway Road Daleway Road Coventry CV3 6JF England to 8 Humber Road Coventry CV3 1AZ on Thursday 2nd February 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 15th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Watling Road Kenilworth CV8 2HS England to 7 Daleway Road Daleway Road Coventry CV3 6JF on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 15th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 15th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to 34 Watling Road Kenilworth CV8 2HS on Wednesday 14th October 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to 34 Watling Road Kenilworth CV8 2HS on Wednesday 14th October 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 281 Swan Lane Coventry CV2 4QL England to 19 Warren Park Way Enderby Leicester LE19 4SA on Sunday 20th May 2018
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st May 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|