AA |
Dormant company accounts made up to July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on November 19, 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD to Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 15, 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 5, 2016: 3.00 GBP
capital
|
|
MR01 |
Registration of charge 069577970001, created on July 22, 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, April 2015
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 9, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 9, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 9, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 16, 2010. Old Address: Desai & Co Accountants 280 Foleshill Road Coventry CV6 5AH Uk
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 9, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 27, 2009 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 9, 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(14 pages)
|