(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Union House 111 New Union Street Coventry CV1 2NT England on Mon, 4th Oct 2021 to 78 York Street London W1H 1DP
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 7th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Apex 2 Sheriffs Orchard Coventry CV1 3PP on Tue, 29th Oct 2019 to Union House 111 New Union Street Coventry CV1 2NT
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 9th Sep 2013. Old Address: the Meridian 4 Coptall House Station Square Coventry CV1 2FL United Kingdom
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 30th Jun 2012 from Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jul 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 17th, September 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 24th Jul 2011
filed on: 24th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jul 2011
filed on: 24th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Dec 2010
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2009
| incorporation
|
Free Download
(25 pages)
|