(CS01) Confirmation statement with no updates December 31, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 13, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 6, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 12, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on July 12, 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 31, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 12, 2013. Old Address: the Apex 2 Sheriffs Orchard Coventry CV1 3PP England
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On December 12, 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 3, 2013. Old Address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On July 27, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 13, 2013. Old Address: 2 Grasmere Crescent Harrogate HG2 0ED United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 31, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 26th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(7 pages)
|