(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 3rd April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) 18th July 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd May 2016. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 7th March 2016. New Address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH. Previous address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd April 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th July 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 090045770001, created on 26th August 2014
filed on: 27th, August 2014
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd May 2014 - the day director's appointment was terminated
filed on: 3rd, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(8 pages)
|