(AA01) Accounting reference date changed from 31st December 2022 to 31st March 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th July 2021
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th July 2021 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd March 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th April 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th April 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th April 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd July 2016
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd July 2016
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd July 2016
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 22nd April 2016. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th November 2014. New Address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH. Previous address: 42 Queens Road Coventry CV1 3DX
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th July 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th July 2013: 99.00 GBP
filed on: 14th, August 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2013
| incorporation
|
|