(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 10, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 4, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 26, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 4, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 4, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2016
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 4, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 14, 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on April 1, 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(30 pages)
|