(DS01) Application to strike the company off the register
filed on: 2nd, May 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2nd April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, February 2019
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, February 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 4th February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Lady Bank Tamworth Staffordshire B79 7NB United Kingdom on 28th September 2018 to Unit 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th January 2017
filed on: 18th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2017 to 31st December 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 14th January 2016: 100.00 GBP
capital
|
|