(CS01) Confirmation statement with no updates Thu, 16th Jan 2025
filed on: 29th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th Nov 2024 director's details were changed
filed on: 20th, November 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Nov 2024 director's details were changed
filed on: 20th, November 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Nov 2024 director's details were changed
filed on: 20th, November 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Nov 2024. New Address: C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. Previous address: C/O Spencer Gardner Dickins 3 Coventry Innovation Villiage Cheetah Road Coventry Coventry CV1 2TL United Kingdom
filed on: 13th, November 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 27th, September 2024
| accounts
|
Free Download
(7 pages)
|
(TM01) Thu, 14th Mar 2024 - the day director's appointment was terminated
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Oct 2023. New Address: C/O Spencer Gardner Dickins 3 Coventry Innovation Villiage Cheetah Road Coventry Coventry CV1 2TL. Previous address: 3 C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(31 pages)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 15th Mar 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Sep 2021. New Address: 3 C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL. Previous address: Cavendish House 5th Floor 39- 41 Waterloo Street Birmingham B2 5PP United Kingdom
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Wed, 30th Sep 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 30th Sep 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 27th Mar 2018. New Address: Cavendish House 5th Floor 39- 41 Waterloo Street Birmingham B2 5PP. Previous address: Cavendish House Waterloo Street Birmingham B2 5PP United Kingdom
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2018
| incorporation
|
Free Download
(12 pages)
|