(CS01) Confirmation statement with no updates 5th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Bideford Road Coventry CV2 3LD England on 21st May 2020 to 15 the Chesils Coventry CV3 5BD
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Shipston Road Coventry CV2 3AH England on 25th October 2019 to 8 Bideford Road Coventry CV2 3LD
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Bideford Road Coventry CV2 3LD England on 23rd April 2019 to 12 Shipston Road Coventry CV2 3AH
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, February 2018
| incorporation
|
Free Download
(13 pages)
|