(AD01) Address change date: 8th November 2023. New Address: Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA. Previous address: Units 1 - 3 Arley Industrial Park Colliers Way, Arley Coventry West Midlands CV7 8HN
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085125450001, created on 12th March 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st May 2016
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 26th October 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th October 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 1st May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AD01) Address change date: 14th April 2015. New Address: Units 1 - 3 Arley Industrial Park Colliers Way, Arley Coventry West Midlands CV7 8HN. Previous address: Woodcorner Farm Green End Road Fillongley Coventry CV7 8EP
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th June 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Woodcorner Farm House Green End Road Fillongley Coventry CV7 8EP Great Britain on 27th February 2014
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|