(CS01) Confirmation statement with no updates 19th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 121976210002, created on 4th November 2022
filed on: 9th, November 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 228 Daventry Road Coventry West Midlands CV3 5HN United Kingdom on 15th September 2021 to 42 Great Brook Ground Houlton Rugby CV23 1DS
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 8th September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th May 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th May 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th May 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th May 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th May 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th May 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Samuel Road Coventry West Midlands CV2 3QJ England on 18th May 2021 to 228 Daventry Road Coventry West Midlands CV3 5HN
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121976210001, created on 31st July 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 15th April 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, September 2019
| incorporation
|
Free Download
(13 pages)
|