(AA) Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 15th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st July 2021. Originally it was Monday 31st May 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Rotherham Road Coventry CV6 4FE. Change occurred on Monday 16th July 2018. Company's previous address: 32 Rotherham Road Coventry CV6 4FE United Kingdom.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 16th June 2018
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Rotherham Road Coventry CV6 4FE. Change occurred on Saturday 16th June 2018. Company's previous address: Flat B 253 Stoney Stanton Road Coventry CV1 4FR.
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat B 253 Stoney Stanton Road Coventry CV1 4FR. Change occurred on Friday 6th February 2015. Company's previous address: 10 Calico Way Coventry CV6 5PX.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th February 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 10th February 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 10th February 2014 from 181B Albany Road Coventry Warikshire CV5 6NE United Kingdom
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th May 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Saturday 28th July 2012 from C/O Rifah Healthcare Uk 56 Derby Road Southampton Hampshire SO14 0DH United Kingdom
filed on: 28th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2012
| incorporation
|
Free Download
(7 pages)
|