CS01 |
Confirmation statement with updates 2024/02/20
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/02
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/03/02
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2022/01/19 director's details were changed
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/03
filed on: 25th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 14th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/17
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 50 Mary Herbert Street Coventry CV3 5EW England on 2021/12/15 to 125 Knoll Drive Coventry CV3 5DE
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/12/08
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/12/08 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/17
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/12/01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 130 the Chesils Coventry CV3 5BJ England on 2020/12/01 to 50 Mary Herbert Street Coventry CV3 5EW
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/12/01 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/12/17
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 15th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/12/17
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/11/21 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Newmarket Close Coventry CV6 6LD England on 2018/11/21 to 130 the Chesils Coventry CV3 5BJ
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/21
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/06/14
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 st. Austell Road Coventry CV2 5AF on 2018/06/14 to 16 Newmarket Close Coventry CV6 6LD
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/06/14 director's details were changed
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/17
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 2nd, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/17
filed on: 27th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/27
|
capital |
|
AD01 |
Change of registered address from 26 Holborn Avenue Coventry CV6 4FZ England on 2015/08/21 to 23 st. Austell Road Coventry CV2 5AF
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Smith Street Coventry Warwickshire CV6 5EL England on 2015/03/16 to 26 Holborn Avenue Coventry CV6 4FZ
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, December 2014
|
incorporation |
Free Download
(29 pages)
|