(PSC01) Notification of a person with significant control May 1, 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 30, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Stonefield Close Coventry CV2 2PZ England to 22 Shirley Road Coventry CV2 2EN on June 24, 2021
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 5, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 5, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 95 Monkswood Crescent Coventry CV2 1BG to 10 Stonefield Close Coventry CV2 2PZ on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 5, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 5, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 5, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to May 5, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(8 pages)
|