(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Aug 2019. New Address: 120 Bark Street 6th & 7th Floor Bolton BL1 2AX. Previous address: Colliery Lane Exhall Coventry CV7 9NW England
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 3rd Feb 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 3rd Feb 2019 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 3rd Feb 2018
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 3rd Feb 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Feb 2017 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Apr 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 8th Feb 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Oct 2018. New Address: Colliery Lane Exhall Coventry CV7 9NW. Previous address: Unit 5, 25-27 the Burroughs London NW4 4AR United Kingdom
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 7th Feb 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 8th Feb 2017 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(22 pages)
|