(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, October 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Heckley Road Exhall Coventry CV7 9EX England on 2020/09/30 to 43a Hill Road Keresley End Coventry CV7 8JQ
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/09/29
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/09/29 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/22
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/07/22
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018/10/01 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Heritage Drive Longford Coventry CV6 6QR on 2018/10/01 to 7 Heckley Road Exhall Coventry CV7 9EX
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/10/01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/22
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/07/22
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/22
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/22
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/08/10
capital
|
|
(NEWINC) Company registration
filed on: 22nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/07/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|