(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) Director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 23rd November 2020 secretary's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th August 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 65 Huntingdon Road Coventry CV5 6PT England on 12th February 2014
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) On 14th August 2013, company appointed a new person to the position of a secretary
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Macrojuice Technocentre Puma Way Coventry West Midlands CV1 2TT England on 14th August 2013
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th August 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th August 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th August 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Silksby Street Coventry West Midlands CV3 5FX on 9th August 2010
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 19th July 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th July 2010 secretary's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 7th July 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 28th August 2009 with complete member list
filed on: 28th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to 15th September 2008 with complete member list
filed on: 15th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2007
filed on: 11th, March 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to 5th September 2007 with complete member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to 4th September 2006 with complete member list
filed on: 4th, September 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/05 to 30/06/05
filed on: 11th, April 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2005
filed on: 11th, April 2006
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 27/03/06 from: office 9, spaces business centre 70 warwick street birmingham B12 0NL
filed on: 27th, March 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 24th August 2005 with complete member list
filed on: 24th, August 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director resigned) up to 24th August 2005
annual return
|
|
(NEWINC) Incorporation
filed on: 19th, July 2004
| incorporation
|
Free Download
(19 pages)
|