(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th August 2021
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 21st June 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st June 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom on 5th July 2022 to 47 Dorset Road Coventry CV1 4ED
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 29th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 6th May 2016 to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th August 2013: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(30 pages)
|