(PSC05) Change to a person with significant control 2nd May 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 25th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 5th November 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th November 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085017070001, created on 22nd July 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with updates 24th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Hdti Building Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England on 7th August 2018 to Unit 5 Bodmin Road Coventry West Midlands CV2 5DB
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th August 2016
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 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)
|
(CS01) Confirmation statement with updates 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Design Hub Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England on 14th March 2017 to Hdti Building Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 14th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom on 13th May 2016 to Design Hub Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 3rd May 2016 to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd September 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th April 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 10th September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(30 pages)
|