Total Documents | 28 |
---|
Total Pages | 83 |
---|
25 November 2020 | Micro company accounts made up to 29 February 2020 |
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
18 November 2019 | Micro company accounts made up to 28 February 2019 |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates |
10 April 2019 | Director's details changed for Mrs Beata Edyta Solarczyk-Zalewska on 10 April 2019 |
10 April 2019 | Director's details changed for Mr Krzysztof Piotr Zalewski on 10 April 2019 |
10 April 2019 | Registered office address changed from 24 Macaulay Road Coventry CV2 5FD England to 22 Macaulay Road Coventry CV2 5FD on 10 April 2019 |
10 April 2019 | Change of details for Mr Krzysztof Zalewski as a person with significant control on 10 April 2019 |
16 November 2018 | Micro company accounts made up to 28 February 2018 |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates |
6 October 2017 | Appointment of Mrs Beata Edyta Solarczyk-Zalewska as a director on 1 October 2017 |
6 October 2017 | Appointment of Mrs Beata Edyta Solarczyk-Zalewska as a director on 1 October 2017 |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates |
8 August 2017 | Micro company accounts made up to 28 February 2017 |
8 August 2017 | Micro company accounts made up to 28 February 2017 |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates |
24 November 2016 | Micro company accounts made up to 28 February 2016 |
24 November 2016 | Micro company accounts made up to 28 February 2016 |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 September 2015 | Registered office address changed from 37 Guthridge Crescent Leicester LE3 1JL England to 24 Macaulay Road Coventry CV2 5FD on 29 September 2015 |
29 September 2015 | Registered office address changed from 37 Guthridge Crescent Leicester LE3 1JL England to 24 Macaulay Road Coventry CV2 5FD on 29 September 2015 |
10 August 2015 | Registered office address changed from 35 Astcote Court Kirk Sandall Doncaster South Yorkshire DN3 1SE United Kingdom to 37 Guthridge Crescent Leicester LE3 1JL on 10 August 2015 |
10 August 2015 | Registered office address changed from 35 Astcote Court Kirk Sandall Doncaster South Yorkshire DN3 1SE United Kingdom to 37 Guthridge Crescent Leicester LE3 1JL on 10 August 2015 |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|