(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 31st March 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 16th August 2019
filed on: 16th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 30th July 2019.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085223460003, created on Friday 16th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085223460002, created on Monday 19th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th June 2016
capital
|
|
(MR04) Charge 085223460001 satisfaction in full.
filed on: 26th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 31st March 2015).
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
(AD01) New registered office address 204 Winsford Avenue Coventry CV5 9NB. Change occurred on Wednesday 24th June 2015. Company's previous address: 1 st Floor, Cash's Business Centre, 228 Widdrington Road Coventry West Midlands CV1 4PB.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 6th, February 2015
| accounts
|
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Friday 28th February 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th August 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085223460001
filed on: 30th, May 2014
| mortgage
|
Free Download
(29 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(23 pages)
|