(CS01) Confirmation statement with updates Monday 20th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 20th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 - 16 Station Street East Foleshill Coventry CV6 5FJ England to 197 Barkers Butts Lane Coundon Coventry CV6 1EJ on Monday 4th October 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) 502.00 GBP is the capital in company's statement on Friday 1st November 2019
filed on: 21st, September 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 502.00 GBP is the capital in company's statement on Friday 1st November 2019
filed on: 21st, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 20th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Clarendon Place Leamington Spa Warks CV32 5QL to 12 - 16 Station Street East Foleshill Coventry CV6 5FJ on Wednesday 17th March 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 065614560003 satisfaction in full.
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 065614560002 satisfaction in full.
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Tuesday 16th June 2020.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 19th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th March 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, November 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 065614560003, created on Friday 27th April 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 6th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065614560002, created on Friday 27th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 065614560001 satisfaction in full.
filed on: 3rd, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065614560001, created on Friday 24th November 2017
filed on: 25th, November 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Sunday 20th November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 10th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(AP01) New director appointment on Friday 14th November 2014.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 10th April 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 10th April 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 10th April 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Saturday 30th April 2011 to Monday 31st October 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 23rd September 2011 from Mr Gurjinder Ubhi 197 Barker Butts Lane Coundon Coventry West Midlands CV6 1EJ United Kingdom
filed on: 23rd, September 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 10th April 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, September 2011
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 10th April 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 10th April 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 5th May 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2008
| incorporation
|
Free Download
(15 pages)
|