CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On July 14, 2016 director's details were changed
filed on: 10th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 10th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2016, no shareholders list
filed on: 13th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O John Rendall 115 Sewall Highway Sewall Highway Coventry CV2 3NG England to 19 Eversleigh Road Coventry CV6 2BE on March 24, 2016
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Koco Community Resource Centre 15 the Arches Spon End Coventry West Midlands CV1 3JQ to C/O John Rendall 115 Sewall Highway Sewall Highway Coventry CV2 3NG on March 22, 2016
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 10, 2015, no shareholders list
filed on: 11th, June 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 10, 2015 director's details were changed
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 2, 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On January 2, 2015 new director was appointed.
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 2, 2015
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2014
filed on: 16th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 24, 2014
filed on: 2nd, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On September 30, 2014 director's details were changed
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 26, 2014 - new secretary appointed
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 26, 2014 new director was appointed.
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Eversleigh Road Coventry West Midlands CV6 2BE to Koco Community Resource Centre 15 the Arches Spon End Coventry West Midlands CV1 3JQ on August 31, 2014
filed on: 31st, August 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 18th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 18th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 18th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 18th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 18th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 10, 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|