Accounts. Accounts type micro entity. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-20 |
View Report |
Officers. Termination date: 2023-04-05. Officer name: Stephen Taylor. |
2023-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-21 |
View Report |
Officers. Officer name: Ian Courts. Termination date: 2019-11-25. |
2019-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-22 |
View Report |
Officers. Officer name: Mr Rajesh Bhatt. Appointment date: 2019-06-11. |
2019-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-27 |
View Report |
Officers. Appointment date: 2018-07-13. Officer name: Mr Philip John Allington. |
2018-07-13 |
View Report |
Officers. Officer name: Massy Stewart. Termination date: 2018-07-13. |
2018-07-13 |
View Report |
Officers. Officer name: Michael Kenneth Collins. Termination date: 2018-07-13. |
2018-07-13 |
View Report |
Officers. Termination date: 2018-07-13. Officer name: Christopher John Lambert Spencer. |
2018-07-13 |
View Report |
Officers. Officer name: Mr Christopher Philip Edsall. Appointment date: 2017-04-01. |
2018-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-23 |
View Report |
Accounts. Accounts type dormant. |
2017-07-17 |
View Report |
Address. Old address: C/O Dafferns Llp One Eastwood Business Village Harry Weston Road Coventry CV3 2UB England. Change date: 2017-02-15. New address: Loveitts Property Management 29 Warwick Row Coventry CV1 1DY. |
2017-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-20 |
View Report |
Officers. Officer name: Mr Martin Peter Batchelor. Change date: 2016-11-09. |
2016-11-20 |
View Report |
Officers. Change date: 2016-08-11. Officer name: Mr Massy Stewart. |
2016-08-11 |
View Report |
Officers. Appointment date: 2016-04-13. Officer name: Mr Stephen Taylor. |
2016-06-14 |
View Report |
Officers. Officer name: Mr Christopher John Lambert Spencer. Appointment date: 2016-04-13. |
2016-06-14 |
View Report |
Officers. Appointment date: 2016-04-13. Officer name: Mr Massy Stewart. |
2016-06-14 |
View Report |
Officers. Appointment date: 2016-04-13. Officer name: Mr Ian Courts. |
2016-06-14 |
View Report |
Officers. Officer name: Ms Melanie Colette Bradley. Appointment date: 2016-04-13. |
2016-06-14 |
View Report |
Officers. Appointment date: 2016-04-13. Officer name: Mr Martin Peter Batchelor. |
2016-06-14 |
View Report |
Address. New address: C/O Dafferns Llp One Eastwood Business Village Harry Weston Road Coventry CV3 2UB. Old address: One Eastwood Binley Business Park Coventry CV3 2UB England. Change date: 2016-06-14. |
2016-06-14 |
View Report |
Accounts. Change account reference date company current extended. |
2016-06-14 |
View Report |
Address. Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom. Change date: 2016-05-09. New address: One Eastwood Binley Business Park Coventry CV3 2UB. |
2016-05-09 |
View Report |
Officers. Termination date: 2016-05-01. Officer name: Urban Owners Limited. |
2016-05-09 |
View Report |
Incorporation. Incorporation company. |
2015-11-20 |
View Report |