(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control 26th April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 14th July 2020 - the day director's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 21st May 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th October 2019. New Address: 5 Sachdev & Co Albany Road Coventry CV5 6JQ. Previous address: 1 Woodfield Road Coventry CV5 6AJ England
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th April 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 24th April 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2018. New Address: 1 Woodfield Road Coventry CV5 6AJ. Previous address: 91 Trinity Lane Hinckley LE10 0BL United Kingdom
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2018
| incorporation
|
Free Download
(40 pages)
|