(CS01) Confirmation statement with no updates 18th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 18th April 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th June 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th June 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to Technocentre Puma Way Coventry CV1 2TT at an unknown date
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA England at an unknown date to The Technocentre Puma Way Coventry CV1 2TT
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th December 2018
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 19th December 2018
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th December 2018
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 14th August 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085734170001, created on 15th February 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(25 pages)
|
(PSC02) Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th April 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th April 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd November 2015
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 18th March 2016: 108.80 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, April 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 5th November 2015: 93.80 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 28th August 2015: 82.69 GBP
filed on: 15th, October 2015
| capital
|
Free Download
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 15th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th December 2013
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th July 2014: 77.14 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA at an unknown date
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2014 to 30th September 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
(AP02) New person appointed on 14th April 2014 to the position of a member
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th December 2013: 77.14 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, April 2014
| resolution
|
Free Download
(39 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 20th, December 2013
| document replacement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th December 2013: 520.00 GBP
filed on: 13th, December 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(23 pages)
|