AA |
Dormant company accounts made up to December 31, 2022
filed on: 19th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 27th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 28, 2016
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 28, 2015
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Union House 111 New Union Street Coventry United Kingdom CV1 2NT. Change occurred on December 20, 2019. Company's previous address: The Apex 2 Sheriffs Orchard Coventry United Kingdom CV1 3PP England.
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Apex 2 Sheriffs Orchard Coventry United Kingdom CV1 3PP. Change occurred on December 18, 2019. Company's previous address: Union House 111 New Union Street Coventry CV1 2NT England.
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Union House 111 New Union Street Coventry CV1 2NT. Change occurred on November 7, 2019. Company's previous address: The Apex 2 Sheriff Orchard Coventry CV1 3PP.
filed on: 7th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 10th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 29th, December 2017
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 16th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 14th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 21st, July 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 18th, December 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 12th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 5th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 17th, August 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 21st, March 2012
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on January 2, 2012
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 14, 2012. Old Address: Dept 410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 14th, February 2012
|
address |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to December 31, 2010
filed on: 15th, November 2011
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 23rd, February 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 13th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 16th, July 2010
|
accounts |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on January 2, 2010
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 30th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on October 1, 2009
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on February 11, 2010
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 22, 2010. Old Address: Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 22nd, March 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2008
|
incorporation |
Free Download
(10 pages)
|