(AD01) New registered office address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX. Change occurred on 2023-05-20. Company's previous address: 9 Nappins Close Highland Gate Long Crendon Buckinghamshire HP18 9YA.
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-31
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-31
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-05-31
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2022-05-04
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-15
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-05-04
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-31
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-05-15
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-15
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-15
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2018-09-13
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-09-13
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-15
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-15
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-15
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-15
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-06-01
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-15
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-11: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-15
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Ryan Barr 9 Highland Gate Nappins Close Long Crendon Aylesbury Buckinghamshire HP18 9YA United Kingdom on 2013-03-01
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-02-28 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-28 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2013-02-06) of a secretary
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|