(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) On Sun, 17th Sep 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Thu, 8th Sep 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Aug 2022 new director was appointed.
filed on: 20th, August 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Mar 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On Thu, 11th Jun 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 14th Mar 2020. New Address: 4 Bridgecote Coventry CV3 3FF. Previous address: Flat 03 2, Paladine Way Breton Court Coventry CV3 1NF England
filed on: 14th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Mar 2020 - the day director's appointment was terminated
filed on: 14th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Mon, 11th Jun 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Jun 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 8th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th May 2017 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Mar 2016. New Address: Flat 03 2, Paladine Way Breton Court Coventry CV3 1NF. Previous address: 13 the Odeon 22-30 Longbridge Road Barking Essex IG11 8RR
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Mon, 27th Jul 2015. New Address: 13 the Odeon 22-30 Longbridge Road Barking Essex IG11 8RR. Previous address: 28a Skeffington Road East Ham London London E6 2NB United Kingdom
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|