(CS01) Confirmation statement with no updates Sunday 22nd October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 092757580003 satisfaction in full.
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092757580004 satisfaction in full.
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092757580002 satisfaction in full.
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092757580005, created on Friday 8th July 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Friday 22nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 20th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Monday 1st October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092757580003, created on Wednesday 14th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 092757580004, created on Wednesday 14th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(29 pages)
|
(CH01) On Thursday 15th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Change occurred on Thursday 15th March 2018. Company's previous address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 22nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 13th July 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th July 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX. Change occurred on Thursday 13th July 2017. Company's previous address: Justa & Co Holbrook Lane Coventry CV6 4DD.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 22nd October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd October 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 092757580001 satisfaction in full.
filed on: 1st, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092757580002, created on Friday 24th July 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092757580001, created on Tuesday 24th February 2015
filed on: 27th, February 2015
| mortgage
|
Free Download
(34 pages)
|
(NEWINC) Company registration
filed on: 22nd, October 2014
| incorporation
|
Free Download
(7 pages)
|