Accounts. Accounts type total exemption full. |
2024-01-24 |
View Report |
Address. Change date: 2023-12-13. New address: Business Innovation Centre Binley Business Park Harry Weston Road Coventry CV3 2TX. Old address: Sutherland House Matlock Road Coventry West Midlands CV1 4JQ. |
2023-12-13 |
View Report |
Persons with significant control. Change date: 2023-12-12. Psc name: Mr Andrew Alfred Lawford. |
2023-12-12 |
View Report |
Persons with significant control. Change date: 2023-12-12. Psc name: Mrs Christine Tina Lawford. |
2023-12-12 |
View Report |
Officers. Officer name: Mr Andrew Alfred Lawford. Change date: 2023-12-12. |
2023-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-29 |
View Report |
Address. New address: Sutherland House Matlock Road Coventry West Midlands CV1 4JQ. Old address: Hartley Horses Lane Measham Derbyshire DE12 7LL. Change date: 2019-10-30. |
2019-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Christine Tina Lawford. |
2018-01-04 |
View Report |
Persons with significant control. Psc name: Andrew Alfred Lawford. Notification date: 2016-04-06. |
2018-01-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Christine Tina Lawford. |
2017-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-24 |
View Report |
Capital. Capital allotment shares. |
2010-03-11 |
View Report |
Capital. Capital allotment shares. |
2010-03-11 |
View Report |
Officers. Officer name: Andrew Alfred Lawford. |
2009-12-16 |
View Report |
Officers. Officer name: Barbara Kahan. |
2009-11-21 |
View Report |
Incorporation. Incorporation company. |
2009-11-14 |
View Report |