(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 13, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 10, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 3, 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
(AP03) On December 5, 2019 - new secretary appointed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on December 5, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 1, 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AP03) On September 1, 2017 - new secretary appointed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 1, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 2, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 2, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 18, 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 2, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 9, 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 2, 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) On January 27, 2012 - new secretary appointed
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 19, 2010 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 2, 2011. Old Address: 280 Foleshill Road Coventry CV6 5AH United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2010
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(52 pages)
|