Confirmation statement. Statement with no updates. |
2023-04-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-02 |
View Report |
Persons with significant control. Psc name: Ashwani Kumar Rishiraj. Notification date: 2022-04-06. |
2022-04-27 |
View Report |
Persons with significant control. Notification date: 2022-04-06. Psc name: Mark David Spafford. |
2022-04-27 |
View Report |
Officers. Officer name: Steven Allen Twigger. Termination date: 2022-04-06. |
2022-04-26 |
View Report |
Persons with significant control. Psc name: Nicholas Alexander Waterhouse-Brown. Notification date: 2022-04-06. |
2022-04-26 |
View Report |
Persons with significant control. Withdrawal date: 2022-04-26. |
2022-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-23 |
View Report |
Capital. Date: 2018-04-06. |
2019-03-26 |
View Report |
Capital. Capital name of class of shares. |
2019-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-01 |
View Report |
Officers. Termination date: 2018-04-06. Officer name: Terence John Frankton. |
2018-05-01 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-29 |
View Report |
Address. New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH England. Change date: 2016-07-19. |
2016-07-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Officers. Officer name: Mr Mark David Spafford. Change date: 2016-03-25. |
2016-05-18 |
View Report |
Officers. Change date: 2016-03-25. Officer name: Mr Steven Allen Twigger. |
2016-05-18 |
View Report |
Officers. Officer name: Mr Ashwani Kumar Rishiraj. Change date: 2016-03-25. |
2016-05-18 |
View Report |
Officers. Officer name: Mr Terence John Frankton. Change date: 2016-03-25. |
2016-05-18 |
View Report |
Resolution. Description: Resolutions. |
2015-06-03 |
View Report |
Incorporation. Incorporation company. |
2015-04-17 |
View Report |