(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Union House 111 New Union Street Coventry CV1 2NT. Change occurred on 2019-11-08. Company's previous address: The Apex 2, Sheriffs Orchard Coventry CV1 3PP England.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-02
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-02-16 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-02
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-05-15
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Apex 2, Sheriffs Orchard Coventry CV1 3PP. Change occurred on 2017-03-26. Company's previous address: 2nd Floor Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF England.
filed on: 26th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-15
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-09: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF. Change occurred on 2015-11-02. Company's previous address: Flat 14 Trumpet House Godfrey Walk Ashford TN23 7XQ.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-15
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-12: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-15
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-09: 2.00 GBP
capital
|
|
(CH01) On 2014-07-09 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(24 pages)
|