(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 16th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 078493290001 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078493290002 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 16th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Grays Court 15 High Street Harborne Birmingham B17 9NT on Friday 21st June 2019
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 16th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on Friday 22nd April 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078493290002, created on Thursday 26th February 2015
filed on: 18th, March 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 078493290001, created on Wednesday 14th January 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return made up to Sunday 16th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th August 2014.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 29th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 16th November 2013 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 16th November 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 5th December 2012
capital
|
|
(NEWINC) Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|