(CS01) Confirmation statement with no updates Monday 11th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Friday 14th July 2017
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Dencer Drive Kenilworth Warwickshire CV8 2QR England to 23 Fennyland Lane Kenilworth CV8 2RS on Friday 30th October 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 30th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 30th October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Stoneleigh Road Coventry CV4 7AB England to 23 Dencer Drive Kenilworth Warwickshire CV8 2QR on Friday 22nd May 2020
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Thursday 30th November 2017 to Wednesday 28th February 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 4, 38 Bouverie Road West Flat 4, 38 Bouverie Road West Folkstone Kent CT20 2RU England to 9 Stoneleigh Road 29 Stoneleigh Road Coventry CV4 7AB on Thursday 8th March 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th March 2018.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 8th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Stoneleigh Road 29 Stoneleigh Road Coventry CV4 7AB England to 29 Stoneleigh Road Coventry CV4 7AB on Thursday 8th March 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Stoneleigh Road Coventry CV4 7AB England to Flat 4, 38 Bouverie Road West Flat 4, 38 Bouverie Road West Folkstone Kent CT20 2RU on Tuesday 19th December 2017
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 12th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th September 2017.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 4 38 Bouverie Road West Folkestone Kent CT20 2RU England to 29 Stoneleigh Road Coventry CV4 7AB on Friday 16th June 2017
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 14th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2016
| incorporation
|
Free Download
|