(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085159990004, created on Fri, 18th Aug 2023
filed on: 21st, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Broad Lane Coventry CV5 7AB United Kingdom on Fri, 10th Feb 2023 to 1 Randle Street Coventry West Midlands CV6 1LU
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Nov 2022
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Sep 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Randle Street Coventry CV6 1LU England on Mon, 20th Sep 2021 to 28 Broad Lane Coventry CV5 7AB
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Sep 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 153 Kenpas Highway Coventry CV3 6PF England on Wed, 16th Jun 2021 to 1 Randle Street Coventry CV6 1LU
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 89 Aldermoor Lane Coventry West Midlands CV3 1BS on Tue, 5th Feb 2019 to 153 Kenpas Highway Coventry CV3 6PF
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085159990003, created on Fri, 20th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085159990001, created on Fri, 4th Aug 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085159990002, created on Fri, 4th Aug 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 23rd May 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(23 pages)
|