(CS01) Confirmation statement with no updates October 28, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: November 22, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 28, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105705720002, created on September 28, 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105705720001, created on September 28, 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 28, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 3, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 3, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 29, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 13, 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Cawthorne Close Coventry CV1 5FG United Kingdom to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 3, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2017
| incorporation
|
Free Download
(9 pages)
|