(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 5th August 2022
filed on: 7th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Frobisher Road Coventry CV3 6LW. Change occurred on Friday 24th December 2021. Company's previous address: 79 Somers Road Rugby Warwickshire CV22 7DG.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th August 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th August 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Sunday 22nd May 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th August 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
(TM01) Director's appointment was terminated on Friday 3rd July 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 79 Somers Road Rugby Warwickshire CV22 7DG. Change occurred on Friday 20th March 2015. Company's previous address: 129 Green Lane Coventry CV3 6EB.
filed on: 20th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th August 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
(TM01) Director's appointment was terminated on Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Saturday 28th June 2014
filed on: 8th, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 30th September 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th September 2013.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th August 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd September 2013.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd September 2013.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 2nd September 2013 from 77 Frobisher Road Styvechale Coventry West Midlands CV3 6LZ United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 2nd September 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, August 2012
| incorporation
|
Free Download
(8 pages)
|