(AD01) New registered office address 4 the Limes Bedworth CV12 0BG. Change occurred on 2023-06-20. Company's previous address: Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England.
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-06
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-06
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-06
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-06
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-06
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-06
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-06
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL. Change occurred on 2017-08-03. Company's previous address: Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-06
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL. Change occurred on 2015-11-19. Company's previous address: 22 Queens Road Coventry CV1 3EG.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-06
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-05-06 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(27 pages)
|
(CH01) On 2014-05-06 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-05-06 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|