(CH01) On 2023-05-16 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-10-09: 103.00 GBP
filed on: 22nd, February 2024
| capital
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023-10-31
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-10-31
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-05-23
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2023-05-16
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Walker Suite Butts Park Arena Coventry CV1 3GE England to 111 Berkeley Road South Earlsdon Coventry CV5 6EF on 2023-05-16
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-05-23
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2021-06-15
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 15th, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-05-23
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-06-15
filed on: 15th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC05) Change to a person with significant control 2019-05-21
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, April 2021
| incorporation
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England to The Walker Suite Butts Park Arena Coventry CV1 3GE on 2021-01-13
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2019-05-22: 101.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-23
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-05-21
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-05-23
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-05-21: 100.00 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-05-21: 100.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-05-23
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017-05-12
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-04-28
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-05-12
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-05-12
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-05-12
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2017-05-12
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-12
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-23
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 2017-05-31 to 2017-03-31
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
|