(CS01) Confirmation statement with no updates March 28, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 244 40 Bishop Street Coventry West Midlands CV5 6TF to 40 Bishop Street Coventry Pb 244 CV5 6TF on April 17, 2024
filed on: 17th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 10, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 3, 2014: 1.00 GBP
capital
|
|
(AP01) On January 13, 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 13, 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 13, 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 24, 2010 new director was appointed.
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 28, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's name changed on April 20, 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 20, 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed outlet (retail) LTDcertificate issued on 08/09/09
filed on: 7th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On August 20, 2009 Appointment terminated secretary
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2009 from unit 9 the pallasades birmingham west midlands B2 4XB
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 1, 2009
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to October 15, 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to October 15, 2008 (Director's particulars changed)
annual return
|
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 20th, June 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/04/2008 from ocg, 69 almeys lane earl shilton leics LE9 7AL
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On January 14, 2008 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 14, 2008 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(8 pages)
|