(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, January 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th March 2019. New Address: 7 Spottiswood Close Cawston Rugby CV22 7GP. Previous address: 9 March Way Coventry CV3 2QY
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 5th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th April 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th November 2013: 10.00 GBP
capital
|
|
(CH01) On 1st October 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 Gillquart Way Parkside Coventry CV1 2UE England on 17th February 2013
filed on: 17th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(7 pages)
|