(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4, Status Business Park 1-2 Holbrook Lane Holbrooks Coventry CV6 4AF England on Tue, 12th Jul 2022 to Room 4 3 Stockwell Head Hinckley Leicestershire LE10 1rd
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Dec 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Oct 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Lodge Road Stratford-upon-Avon CV37 9DN England on Tue, 1st Dec 2020 to Unit 4, Status Business Park 1-2 Holbrook Lane Holbrooks Coventry CV6 4AF
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 20th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Oct 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Oct 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Oct 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7, No: 1-2 Holbrook Lane Coventry CV6 4AF United Kingdom on Tue, 19th May 2020 to 65 Lodge Road Stratford-upon-Avon CV37 9DN
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sun, 10th Mar 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 10th Mar 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2017
| incorporation
|
Free Download
(10 pages)
|