(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2024
filed on: 24th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2024
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 26th, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 24th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 10th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 10th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 262a Radford Road Coventry CV6 3BU. Change occurred on Friday 9th July 2021. Company's previous address: 21-23 Clifton Road Rugby CV21 3PY England.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 25th March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 21-23 Clifton Road Rugby CV21 3PY. Change occurred on Friday 6th December 2019. Company's previous address: 32 Cromwell Close Walcote Lutterworth LE17 4JJ England.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 5th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 10th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Cromwell Close Walcote Lutterworth LE17 4JJ. Change occurred on Monday 19th November 2018. Company's previous address: 66 Alverley Road Coventry CV6 3LH England.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 10th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 66 Alverley Road Coventry CV6 3LH. Change occurred on Monday 14th November 2016. Company's previous address: 176 Coventry Road Exhall Coventry CV7 9BH.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 176 Coventry Road Exhall Coventry CV7 9BH. Change occurred on Monday 15th December 2014. Company's previous address: 176 176 Coventry Road Coventry CV7 9BH England.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 1st, December 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 176 176 Coventry Road Coventry CV7 9BH. Change occurred on Friday 12th September 2014. Company's previous address: 17 Canalside Longford Coventry CV6 6RB.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2013 to Saturday 30th November 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 1st August 2013 from 176a Coventry Road Coventry CV7 9BH
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 23rd July 2013 from C/O Bytheway & Co Accountants Ltd October House, 17 Dudley Street Sedgley Dudley West Midlands DY3 1SA England
filed on: 23rd, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|