(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd October 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 20th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 1st April 2018
filed on: 28th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th September 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(AD01) Change of registered office on Wednesday 28th May 2014 from 51 Barkers Butts Lane Coventry CV6 1DU
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th September 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 3rd June 2013 from 2 Priorsfield Road South Coventry CV6 1LP United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 2nd April 2013 from 24 Hamilton Road Coventry CV2 4FH United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 8th November 2012 from 26 Paradise Street Rugby Warwickshire CV21 3SZ United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 7th November 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 17th July 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 17th July 2012 from 1 George Street Rugby CV21 2BJ England
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, September 2011
| incorporation
|
Free Download
(33 pages)
|