(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 25th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Keats Road Coventry West Midlands CV2 5LA United Kingdom on Mon, 6th May 2019 to 47 Roosevelt Drive Coventry West Midlands CV4 9LJ
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Sun, 19th Nov 2017 to 50 Keats Road Coventry West Midlands CV2 5LA
filed on: 19th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Wed, 20th Sep 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Dec 2015
filed on: 22nd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 22nd May 2016: 101.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 1st Dec 2015
filed on: 22nd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed anf london LTDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Mon, 24th Aug 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Aug 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th May 2015: 101.00 GBP
capital
|
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(SH01) Capital declared on Mon, 27th Oct 2014: 101.00 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(7 pages)
|