(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Oct 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th Aug 2017. New Address: 204-208 Holbrook Lane Coventry CV6 4DD. Previous address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ England
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 21st Feb 2017. New Address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ. Previous address: C/O C/O Unit 1a Printing House Lane Hayes Middlesex UB3 1AP England
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 10th Mar 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Mar 2016: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 5th Aug 2015. New Address: C/O C/O Unit 1a Printing House Lane Hayes Middlesex UB3 1AP. Previous address: 8 Scholars Court 4 Dalton Road Coventry CV5 6PB England
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 14th Jan 2015. New Address: 8 Scholars Court 4 Dalton Road Coventry CV5 6PB. Previous address: 4 Dalton Road Coventry CV5 6PB United Kingdom
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Jan 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(CH01) On Wed, 7th Jan 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|