(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/02/25
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 17th, February 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Horse Shoe Road Coventry CV6 6JY England on 2022/05/12 to 115-16 Spon End Coventry CV1 3HF
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/25
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 393 Old Church Road Coventry CV6 7DT England on 2021/04/13 to 5 Horse Shoe Road Coventry CV6 6JY
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/25
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/25
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/25
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/25
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/05
filed on: 5th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Croft Fields New Town Field Coventry West Midlands CV12 8RU on 2018/01/04 to 393 Old Church Road Coventry CV6 7DT
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/01/04
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/04.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/04
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/01/04
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/06/15
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/15.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/25
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/25
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/03/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/25
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/08/14
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/25.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/07
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2013
| incorporation
|
Free Download
(7 pages)
|