(CS01) Confirmation statement with updates Saturday 9th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 31st March 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB. Change occurred on Monday 28th March 2022. Company's previous address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 20th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ. Change occurred on Friday 3rd September 2021. Company's previous address: Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB. Change occurred on Tuesday 4th May 2021. Company's previous address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 9th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On Saturday 9th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 9th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 9th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 9th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 9th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 9th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 115.00 GBP is the capital in company's statement on Wednesday 29th August 2018
filed on: 5th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 9th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ. Change occurred on Wednesday 26th July 2017. Company's previous address: Clifford House 38/44 Binley Road Coventry Warwickshire CV3 1JA.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 12th August 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 5th April 2012 from 38-44 Binley Road Coventry CV3 1JA United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 28th March 2012 from 33-35 Coton Road Nuneaton CV11 5TP England
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 8th, April 2011
| resolution
|
Free Download
(39 pages)
|
(AP01) New director appointment on Friday 11th March 2011.
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|