(CS01) Confirmation statement with updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 17th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, February 2019
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, February 2019
| resolution
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th January 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2015
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 31st December 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2014
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 31st December 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st December 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd January 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068588000001
filed on: 24th, April 2013
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 13th September 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th September 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th September 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th September 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 52 Far Gosford Street Coventry West Midlands CV1 5DZ on 19th January 2012
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 15th December 2011
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(14 pages)
|