(CS01) Confirmation statement with updates Sun, 7th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 7th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 7th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England on Fri, 11th May 2018 to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 10th May 2017
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gethin House Bond Street Nuneaton CV11 4DA England on Mon, 26th Mar 2018 to Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Mon, 19th Jun 2017 to Gethin House Bond Street Nuneaton CV11 4DA
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2017
| incorporation
|
Free Download
(30 pages)
|