(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 7, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On December 17, 2020 secretary's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Foresters Road Coventry CV5 5JN England to 7 Brentwood Avenue Coventry CV3 6FL on January 12, 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On December 17, 2020 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Ivybridge Road Coventry West Midlands CV3 5PF England to 1 Foresters Road Coventry CV5 5JN on February 11, 2020
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 10, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On February 10, 2020 secretary's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 7, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 28, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 45 Green Lane Coventry West Midlands CV3 6DH to 11 Ivybridge Road Coventry West Midlands CV3 5PF on January 6, 2017
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(CH03) On January 3, 2017 secretary's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 164 Greendale Road Coventry West Midlands CV5 8AY to 45 Green Lane Coventry West Midlands CV3 6DH on October 21, 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 7, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2012: 7000.00 GBP
filed on: 21st, November 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2013
filed on: 12th, June 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(30 pages)
|