(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Jan 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1B Leicester Causeway Coventry CV1 4GU England on Tue, 13th Mar 2018 to 56 Wright Street Coventry CV1 5HN
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Blandford Drive Coventry CV2 2JD England on Sat, 7th Oct 2017 to 1B Leicester Causeway Coventry CV1 4GU
filed on: 7th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 19th Sep 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1B Leicester Causeway Coventry CV1 4GU England on Mon, 18th Sep 2017 to 79 Blandford Drive Coventry CV2 2JD
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Sep 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Sep 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1B Leicester Causeway Coventry CV1 4GU England on Tue, 5th Sep 2017 to 1B Leicester Causeway Coventry CV1 4GU
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Blandford Drive Coventry CV2 2JD England on Tue, 5th Sep 2017 to 1B Leicester Causeway Coventry CV1 4GU
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 27th Aug 2017
filed on: 27th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 27th Aug 2017
filed on: 27th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 27th Aug 2017 new director was appointed.
filed on: 27th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 174a Clay Lane Coventry CV2 4LX England on Sun, 27th Aug 2017 to 79 Blandford Drive Coventry CV2 2JD
filed on: 27th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 24th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Blandford Drive Coventry CV2 2JD on Mon, 22nd Feb 2016 to 174a Clay Lane Coventry CV2 4LX
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 10th Jan 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 10th Jan 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Nov 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Nov 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 1st Nov 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 1st Nov 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Sun, 1st Nov 2015, company appointed a new person to the position of a secretary
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Aug 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Aug 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Aug 2014: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 5th Aug 2013: 200 GBP
capital
|
|
(CH01) On Sat, 20th Jul 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 26th Mar 2013. Old Address: 81 Hermitage Road Wyken Coventry West Midlands CV2 5GD United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Aug 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Aug 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(24 pages)
|