(CS01) Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st September 2022
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2022
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 103412300003 in full
filed on: 16th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103412300001 in full
filed on: 16th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st August 2022
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st August 2022
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st August 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st August 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st September 2020
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th August 2021
filed on: 7th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 4th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th August 2019. New Address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Previous address: Desai & Co Acountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103412300003, created on 18th June 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 103412300002 in full
filed on: 26th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 103412300002, created on 16th June 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 103412300001, created on 20th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2017. New Address: Desai & Co Acountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD. Previous address: 336 Locking Road Weston Super Mare BS22 8PD England
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 22nd, August 2016
| incorporation
|
Free Download
(10 pages)
|