(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd December 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 2nd December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 2nd December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 18th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st January 2021
filed on: 6th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st January 2021
filed on: 6th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 6th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 6th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 6th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Change occurred on Tuesday 5th March 2019. Company's previous address: C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st July 2014 to Monday 30th June 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 5th March 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Wednesday 5th March 2014
capital
|
|
(NEWINC) Company registration
filed on: 24th, July 2013
| incorporation
|
|