(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/13
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/13
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/02/28
filed on: 28th, October 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/13
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 9th, November 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/07/14
filed on: 14th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2020/07/13
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/02/28 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/28
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/28
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/28.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/07/13. New Address: 82 Wheelwright Lane Coventry CV6 4HH. Previous address: 248 Harnall Lane East Coventry CV1 5AJ England
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, February 2020
| incorporation
|
Free Download
(27 pages)
|
(AD01) Address change date: 2020/02/26. New Address: 248 Harnall Lane East Coventry CV1 5AJ. Previous address: 32 Orion Crescent Coventry West Midlands CV2 2FQ England
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/02/26 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|