(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Aug 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Wed, 8th Sep 2021. New Address: Meet Your Miracle (Unit 3) Brade Drive Coventry CV2 2PN. Previous address: 69 Albany Road Coventry CV5 6JR England
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 31st Dec 2020. New Address: 69 Albany Road Coventry CV5 6JR. Previous address: Hermitage Business Park Birchmoor Lane Polesworth Tamworth B78 1HS England
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Nov 2017. New Address: Hermitage Business Park Birchmoor Lane Polesworth Tamworth B78 1HS. Previous address: 69 Albany Road Coventry CV5 6JR England
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 20th Mar 2017. New Address: 69 Albany Road Coventry CV5 6JR. Previous address: 9 Church Walk Church Walk Hinckley Leicestershire LE10 1DW United Kingdom
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed engage antenatal LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(38 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|