(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 4th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, November 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 21st September 2020 to Union House 111 New Union Street Coventry CV1 2NT
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 29th February 2020 to 31st August 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th February 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th February 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2015: 10.00 GBP
capital
|
|
(CH01) On 9th March 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 14th October 2013
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2013
filed on: 6th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Dale Brook Dale Brook Hilton Derby DE65 5JH England on 16th October 2012
filed on: 16th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(22 pages)
|