(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW to 29 Nailcote Avenue Coventry West Midlands CV4 9GJ on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on June 25, 2015: 100.00 GBP
filed on: 3rd, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On June 24, 2015 new director was appointed.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(36 pages)
|