(CS01) Confirmation statement with no updates 2023/12/20
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, March 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/12/01
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/20
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/09
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/12/09
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/12/09
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St. Annes FY8 5FT England on 2020/08/20 to 96 Yarningale Road Coventry CV33EQ
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/12/09
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 96 Yarningale Road Coventry CV3 3EQ England on 2019/08/05 to Jubilee House East Beach Lytham St. Annes FY8 5FT
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 195 Lakey Lane Birmingham B28 8RX England on 2019/07/30 to 96 Yarningale Road Coventry CV3 3EQ
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/07/30
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/13 director's details were changed
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/09
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/12/04
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/07/28 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/13
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 107 Smith Street Coventry CV6 5EH England on 2018/07/13 to 195 Lakey Lane Birmingham B28 8RX
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom on 2018/04/30 to 107 Smith Street Coventry CV6 5EH
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/04/23
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/04/23 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/23 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/04/16 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/16
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/07 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/07
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2017
| incorporation
|
Free Download
(39 pages)
|