(CS01) Confirmation statement with no updates 6th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 093749350003 in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 20th January 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th September 2022. New Address: Puma Park 102-106 Scimitar Way Coventry CV3 4GB. Previous address: 186 Torrington Avenue Tile Hill Coventry CV4 9AJ England
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 6th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 9th May 2018. New Address: 186 Torrington Avenue Tile Hill Coventry CV4 9AJ. Previous address: 186 Torrington Avenue Tile Hill Coventry CV4 8AJ United Kingdom
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 6th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093749350002, created on 18th February 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 093749350001, created on 18th February 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 093749350003, created on 18th February 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to 6th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2nd February 2016 secretary's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th November 2015: 100000.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 6th January 2015: 1.00 GBP
capital
|
|