(CS01) Confirmation statement with updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, November 2023
| incorporation
|
Free Download
(55 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, November 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, November 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 17, 2023: 1120.77 GBP
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on February 2, 2023: 1120.06 GBP
filed on: 17th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2022: 1116.50 GBP
filed on: 11th, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 18, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on June 1, 2021
filed on: 21st, November 2022
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Coventry Innovation Cheetah Road Coventry West Midlands CV1 2TL. Change occurred on November 21, 2022. Company's previous address: Spencer Gardner Dickins 3 Coventry Innovation Cheetah Road Coventry West Midlands CV1 2TL United Kingdom.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 18, 2021
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 18, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 23, 2020: 1027.00 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2020: 1008.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2019: 1004.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 18, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 6, 2019: 900.00 GBP
filed on: 22nd, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 22, 2019: 927.00 GBP
filed on: 22nd, November 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111184070001, created on October 10, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 18, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 13, 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 30, 2018: 200.00 GBP
filed on: 11th, October 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 19, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 19, 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 19, 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2017
| incorporation
|
Free Download
(12 pages)
|