(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th November 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 20th November 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 21st November 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 21st November 2019.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 21st November 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 21st November 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 20th September 2018
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 18th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 18th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th January 2018
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 18th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th January 2018.
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 53 Brookfield Court Alcester Road Stratford-upon-Avon CV37 9DE England to The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT on Tuesday 17th October 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2016
| incorporation
|
Free Download
(27 pages)
|