(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 2nd Apr 2023. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 49 Gunton Avenue Coventry CV3 3AF England
filed on: 2nd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097116580001, created on Mon, 22nd Feb 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(24 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 5th Jul 2019. New Address: 49 Gunton Avenue Coventry CV3 3AF. Previous address: Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Dec 2018. New Address: Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ. Previous address: 3 the Quadrant Warwick Road Coventry CV1 2DY England
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 25th Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 16th Dec 2016. New Address: 3 the Quadrant Warwick Road Coventry CV1 2DY. Previous address: 96 Lavender Avenue Coventry CV6 1DF England
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 13th Dec 2015. New Address: 96 Lavender Avenue Coventry CV6 1DF. Previous address: 43 Villiers Street Coventry CV2 4HQ England
filed on: 13th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 31st Jul 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|