(CS01) Confirmation statement with no updates 31st October 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) 9th April 2023 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2019
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 26th May 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th July 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th July 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th April 2018. New Address: The Apex Sheriffs Orchard Coventry CV1 3PP. Previous address: 72 Thackhall Street Coventry CV2 4NX England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th January 2018. New Address: 72 Thackhall Street Coventry CV2 4NX. Previous address: 15 Napier Street Coventry CV1 5PR United Kingdom
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd December 2017. New Address: 15 Napier Street Coventry CV1 5PR. Previous address: 72 Thackhall Street Thackhall Street Coventry CV2 4NX England
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th February 2017. New Address: 72 Thackhall Street Thackhall Street Coventry CV2 4NX. Previous address: 22 Cole Court Coventry CV6 1PY
filed on: 5th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 12th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, June 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th May 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th May 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Cole Court Coventry CV6 1PY England on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Foxwood Drive Binley Woods Coventry CV3 2SP England on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th March 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2013
| incorporation
|
Free Download
(26 pages)
|