(CS01) Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 28th Jun 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 28th Jun 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 28th Jun 2020 director's details were changed
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Mar 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Feb 2016: 1000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Tue, 31st Jul 2012
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 8th Feb 2013. Old Address: 3 the Quadrant Coventry West Midlands CV1 2DY England
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, August 2011
| capital
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Jun 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jun 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 22nd Mar 2011. Old Address: 8 & 9 Innovation Village Cheetah Road Coventry West Midlands CV1 2TL
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 11th Mar 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Mar 2010
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Feb 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Jul 2010
filed on: 18th, February 2010
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/2009 from norla house innovation village cheetah road coventry CV1 2TL
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, March 2009
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, March 2009
| resolution
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(18 pages)
|