(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 10th Feb 2023. New Address: 32 Tiger Moth Drive Southam CV47 1AS. Previous address: 1 Niagara Close Bannerbrook Coventry CV4 9WF England
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 31st Dec 2017. New Address: 1 Niagara Close Bannerbrook Coventry CV4 9WF. Previous address: 161 Canley Road Coventry West Midlands CV5 6AS
filed on: 31st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed eamerty LIMITEDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Tue, 14th Jul 2015 - the day secretary's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 19th Apr 2011. Old Address: 33 Arnold Avenue Coventry West Midlands CV3 5LW
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 31st Mar 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 7th Sep 2010. Old Address: 141 Dillotford Avenue Styvrchale Coventry West Midlands CV3 5DU
filed on: 7th, September 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(10 pages)
|
(288c) Secretary's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 5th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Mon, 10th Dec 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 10th Dec 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 1 shares on Wed, 8th Nov 2006. Value of each share 1 £, total number of shares: 2.
filed on: 10th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 8th Nov 2006. Value of each share 1 £, total number of shares: 2.
filed on: 10th, January 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 10th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 10th, January 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 4th Dec 2006 New secretary appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 4th, December 2006
| address
|
Free Download
(1 page)
|
(288a) On Mon, 4th Dec 2006 New secretary appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Dec 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Dec 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 4th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Fri, 24th Nov 2006 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 24th Nov 2006 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 24th Nov 2006 Director resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 24th Nov 2006 Director resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(14 pages)
|