(PSC04) Change to a person with significant control July 28, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 3, 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 3, 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Change occurred on December 5, 2019. Company's previous address: Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Change occurred on December 17, 2018. Company's previous address: Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to April 30, 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(44 pages)
|