(CS01) Confirmation statement with no updates 1st November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 089353250001 in full
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089353250002 in full
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089353250002, created on 22nd August 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089353250001, created on 26th September 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th May 2017
filed on: 8th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th May 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th April 2016: 30000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th January 2015: 30000.00 GBP
capital
|
|
(CH01) On 28th January 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5, Status Business Parkventure House 1-2 Holbrook Lane Coventry CV6 4AF England on 29th January 2015 to Unit 5, Status Business Park, Venture House, 1-2 Holbrook Lane Coventry CV6 4AF
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th August 2014: 30000.00 GBP
filed on: 19th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2014: 100.00 GBP
filed on: 18th, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2014: 100.00 GBP
filed on: 13th, March 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(24 pages)
|