(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, January 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th May 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 31st January 2019
filed on: 10th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 24th, January 2017
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 24th, January 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 15 Warwick Road Stratford upon Avon, CV37 6YW to The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on Sunday 13th March 2016
filed on: 13th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(NEWINC) Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(26 pages)
|