(PSC07) Cessation of a person with significant control Wednesday 1st January 2020
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st January 2020
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th February 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 2nd January 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Union House New Union Street Coventry CV1 2NT England to 2a Crescent West Thornton-Cleveleys FY5 1AD on Wednesday 6th January 2021
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 2nd January 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 2nd January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st January 2019
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to Union House New Union Street Coventry CV1 2NT on Tuesday 13th October 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Monday 12th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 9th August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 22nd February 2019.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 5th February 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st October 2018
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th January 2019.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th February 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 2nd November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 -26 Regent Place City Centre Birmingham West Midlands B1 3NJ United Kingdom to The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on Tuesday 19th June 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
(8 pages)
|