(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st May 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 14th February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th June 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 5th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 18th October 2016. New Address: 69 Monkswoodcresent Coventry Westmidlands CV2 1BE. Previous address: 69 Monkswoodcresent Coventry Westmidlands CV2 1BE England
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th October 2016. New Address: 69 Monkswoodcresent Coventry Westmidlands CV2 1BE. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th September 2016. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 69 Monkswoodcresent Monkswood Crescent Coventry CV2 1BE England
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(TM02) 21st September 2016 - the day secretary's appointment was terminated
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th September 2016. New Address: 69 Monkswoodcresent Monkswood Crescent Coventry CV2 1BE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2016
| incorporation
|
Free Download
(8 pages)
|