(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-25
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-02-25
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-09-09
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-09 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-25
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-25
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-02-25
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 338 Hippswell Highway Coventry West Midlands CV2 5FR. Change occurred on 2018-03-05. Company's previous address: 6 the Cobalt Centre Siskin Parkway East , Middlemarch Business Park Coventry West Midlands CV3 4PE England.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 16th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-25
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 6 the Cobalt Centre Siskin Parkway East , Middlemarch Business Park Coventry West Midlands CV3 4PE. Change occurred on 2017-03-30. Company's previous address: 13 Lawrence Avenue Letchworth Garden City Hertfordshire SG6 2EX England.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-21: 100.00 GBP
capital
|
|
(AD01) New registered office address 13 Lawrence Avenue Letchworth Garden City Hertfordshire SG6 2EX. Change occurred on 2016-03-02. Company's previous address: 13 Lawrence Avenue Letchworth Garden City SG6 2EX.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-25
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(24 pages)
|