(CS01) Confirmation statement with updates 2023-10-06
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-10-06
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-06
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-06
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-06
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 077999110003 in full
filed on: 2nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077999110003, created on 2019-03-15
filed on: 20th, March 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 077999110005, created on 2019-03-15
filed on: 20th, March 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 077999110004, created on 2019-03-15
filed on: 20th, March 2019
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 077999110002 in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019-03-10
filed on: 10th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-10
filed on: 10th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-06
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-04
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Station Avenue Tile Hill Coventry West Midlands CV4 9HS. Change occurred on 2018-09-19. Company's previous address: C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry West Midlands CV4 8AQ.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-06
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-10-07
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-06
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-06-30
filed on: 17th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-06
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-10: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-04-01
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077999110002, created on 2015-05-28
filed on: 4th, June 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-06
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-10-31 to 2014-06-30
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-06
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-07: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-04-22
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-06
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Woodlands Uppingham Road Houghton-on-the-Hill Leicester Leicestershire LE7 9HN England on 2012-10-11
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2011
| mortgage
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2011-12-09
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-12-09
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-12-09
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2011-12-09
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-12-09
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(31 pages)
|