(AD01) Change of registered address from 151 Hinckley Road Stoke Golding Nuneaton Warwickshire CV13 6ED England on 10th November 2021 to 2 Spring Close Lutterworth Leicestershire LE17 4DD
filed on: 10th, November 2021
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th July 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th July 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24a Coton Road Nuneaton CV11 5TW England on 14th September 2020 to 151 Hinckley Road Stoke Golding Nuneaton Warwickshire CV13 6ED
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st January 2020 from 31st July 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st October 2017
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 27th September 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th September 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th July 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th July 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 102 Stanley Road Hinckley Leicestershire LE10 0HT United Kingdom on 4th August 2017 to 24a Coton Road Nuneaton CV11 5TW
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st July 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st July 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|