(CH01) On October 28, 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 140 Stoney Stanton Road Coventry CV1 4FN England to 127 Momus Boulevard Coventry CV2 5NB on November 1, 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 26, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 26, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 9, 2024 to March 31, 2024
filed on: 16th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 9, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from March 31, 2023 to June 9, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 27, 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 27, 2018
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 27, 2018 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2018 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 27, 2018
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 140 Stoney Stanton Road Coventry CV1 4FN on April 27, 2018
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2018
| incorporation
|
Free Download
(50 pages)
|