(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 4th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from A H Accountancy Services 61 Blagden Street Sheffield S2 5QS England on Wed, 4th May 2022 to Rooftop Old Fire Station Hales Street Coventry CV1 1JA
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Roof Top, Old Fire Station Hales Street Coventry CV1 1JA England on Thu, 24th Feb 2022 to A H Accountancy Services 61 Blagden Street Sheffield S2 5QS
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 48 Bickerstaffes Road Towcester NN12 6EG England on Tue, 30th Nov 2021 to Roof Top, Old Fire Station Hales Street Coventry CV1 1JA
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Jan 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 31st Jan 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 31st Jan 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 31st Jan 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jan 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Roof Top, Old Fire Station Hales Street Coventry CV1 1JA United Kingdom on Mon, 26th Oct 2020 to 48 Bickerstaffes Road Towcester NN12 6EG
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 4th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Apr 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 10th Apr 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2017
| incorporation
|
Free Download
(8 pages)
|