(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/10/02
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/22
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/01/23
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 16th, January 2023
| incorporation
|
Free Download
(64 pages)
|
(CERT10) Certificate of re-registration from Public Limited Company to Private
filed on: 16th, January 2023
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/22
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/10/31
filed on: 30th, December 2021
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates 2021/09/22
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/06/07
filed on: 7th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2020/09/22
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/21
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/09/21
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/10/31
filed on: 9th, September 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2020/08/09
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/08/09
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On 2019/05/01, company appointed a new person to the position of a secretary
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/05/01
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/10/31
filed on: 16th, April 2019
| accounts
|
Free Download
(21 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 16th, April 2019
| incorporation
|
Free Download
(63 pages)
|
(CERT5) Certificate of re-registration from Private to Public Limited Company
filed on: 16th, April 2019
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 16th, April 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/19
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 2017/10/31
filed on: 12th, July 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from Unit 2C Bodmin Road Coventry CV2 5DB on 2018/04/26 to Unit 2B Bodmin Road Coventry CV2 5DB
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to 2016/10/31
filed on: 5th, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2017/12/02
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) 50200.00 GBP is the capital in company's statement on 2016/10/31
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended full accounts for the period to 2015/10/31
filed on: 21st, November 2016
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/02
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended full accounts for the period to 2014/10/31
filed on: 6th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 2 the Courtyard East Park Crawley West Sussex RH10 6AG on 2015/09/13 to Unit 2C Bodmin Road Coventry CV2 5DB
filed on: 13th, September 2015
| address
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to 2013/10/31
filed on: 9th, September 2015
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 2014/10/31
filed on: 6th, August 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/02
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/01/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 5th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Binley Road Gosford Green Coventry CV3 1HZ on 2014/07/29 to 2 the Courtyard East Park Crawley West Sussex RH10 6AG
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/10/31
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/10/31. Originally it was 2014/07/31
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/12/02
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/02
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/29
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/10/10.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/09.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 30th, September 2013
| resolution
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/09/12.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, July 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|