CS01 |
Confirmation statement with no updates 2023/04/12
filed on: 22nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
2023/04/05 - the day director's appointment was terminated
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/13
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
2023/04/05 - the day secretary's appointment was terminated
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/05.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/04/05.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/04/05
filed on: 13th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/17
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/17
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/21
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/31
filed on: 14th, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 1st, March 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021/06/21
filed on: 21st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/21
filed on: 21st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/06/21 director's details were changed
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/21
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 16th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/21. New Address: Marston Industrial Park Unit C52 Bedworth CV12 9SD. Previous address: 2 Sheriffs Orchard the Apex Coventry CV1 3PP England
filed on: 21st, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
2018/12/20 - the day director's appointment was terminated
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/12/20
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/20.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/07/26 - the day director's appointment was terminated
filed on: 27th, July 2018
|
officers |
Free Download
|
AP01 |
New director appointment on 2018/07/27.
filed on: 27th, July 2018
|
officers |
Free Download
|
TM02 |
2018/07/25 - the day secretary's appointment was terminated
filed on: 27th, July 2018
|
officers |
Free Download
|
TM01 |
2018/07/13 - the day director's appointment was terminated
filed on: 13th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/13.
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/02. New Address: 2 Sheriffs Orchard the Apex Coventry CV1 3PP. Previous address: 134 Nuffield Road Coventry CV6 7HW United Kingdom
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/28
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/06/14.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/06/14 - the day director's appointment was terminated
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/13
filed on: 13th, July 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/29.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/06/29 - the day director's appointment was terminated
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/06/29
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|