(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/10/16
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/25
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 16th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/09
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 9th, November 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/11
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 25th, May 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/11
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/11
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/11
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 Hotchkiss Way Binley Industrial Estate Coventry CV3 2RL England on 2021/05/25 to 17 Lumsden Close Walsgrave Coventry CV2 2HQ
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/02/18
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/11
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Building 2-4, Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 2017/01/24 to Unit 2 Hotchkiss Way Binley Industrial Estate Coventry CV3 2RL
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/11
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|
(TM01) Director's appointment terminated on 2015/10/12
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|