(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 31st Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 29th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Dillotford Avenue Coventry CV3 5DR England on Tue, 29th Jun 2021 to 276 Daventry Road Coventry CV3 5HL
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 29th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Brentwood Avenue Coventry CV3 6FN England on Tue, 26th Nov 2019 to 45 Dillotford Avenue Coventry CV3 5DR
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Feb 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 2 Babbacombe Road Coventry CV3 5PD on Wed, 20th May 2015 to 20 Brentwood Avenue Coventry CV3 6FN
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 25th Feb 2014. Old Address: No 4 Babbacombe Road Coventry CV3 5PD England
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 25th Feb 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 5th May 2013. Old Address: No 5 Voilet Way Oxford OX4 7WE United Kingdom
filed on: 5th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Jun 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 31st May 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(17 pages)
|