(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Paladine Way Paladine Way Coventry CV3 1NE England on Fri, 10th Mar 2023 to 14 Tedder Grove Nuneaton CV11 7AE
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Manfield Avenue Coventry CV2 2HN England on Tue, 21st Jul 2020 to 8 Paladine Way Paladine Way Coventry CV3 1NE
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Jul 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 30th Jan 2020
filed on: 30th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 20th Oct 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Villa Road Coventry CV6 3DA England on Mon, 11th Dec 2017 to 30 Manfield Avenue Coventry CV2 2HN
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15 Park Street Coventry CV6 5AT on Sun, 8th Jan 2017 to 20 Villa Road Coventry CV6 3DA
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Jan 2017 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Dec 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Jan 2016: 1.00 GBP
capital
|
|
(CH01) On Tue, 15th Dec 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Smith Street Coventry CV6 5EL England on Thu, 5th Nov 2015 to 15 Park Street Coventry CV6 5AT
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2015 to Mon, 30th Nov 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 31st Jul 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 16th Mar 2015, company appointed a new person to the position of a secretary
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Mon, 29th Dec 2014: 1.00 GBP
capital
|
|