(CS01) Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Dec 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Dec 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Dec 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3B Seven Stars Industrial Estate Quinns Close Coventry West Midlands CV3 4LH on Fri, 8th Nov 2019 to 50 Binley Avenue Coventry West Midlands CV3 2EE
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Nov 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Nov 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Nov 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Nov 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Nov 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Feb 2017
filed on: 9th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 5th Oct 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2015 to Wed, 30th Sep 2015
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|