(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 152 Siddeley Avenue Coventry CV3 1GF England to 31 City Arcade Coventry CV1 3HX on Tuesday 11th May 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 8th February 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 8th February 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 8th February 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th December 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd October 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Saturday 7th March 2020 - new secretary appointed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On Friday 20th September 2019 - new secretary appointed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Wednesday 1st May 2019 - new secretary appointed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Turbary Avenue Worcester WR4 0PS England to 152 Siddeley Avenue Coventry CV3 1GF on Tuesday 30th October 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 100 12a Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LF to 6 Turbary Avenue Worcester WR4 0PS on Monday 15th October 2018
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th December 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th December 2016
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
(AR01) Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 14th January 2015.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
(NEWINC) Company registration
filed on: 20th, December 2013
| incorporation
|
Free Download
(26 pages)
|