(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 7th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th April 2021 to Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 8th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 8th December 2020 secretary's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 7th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 7th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 137 Stanway Road Shirley Solihull B90 3JQ England to 8 Spencer Road Coventry CV5 6PA on Wednesday 11th May 2016
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Saturday 30th April 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099418670002, created on Friday 29th April 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 099418670001, created on Wednesday 27th April 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 8th January 2016
capital
|
|