(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 16th Mar 2022 - the day director's appointment was terminated
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Jan 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 16th Mar 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 16th Mar 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 28th Apr 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th May 2021. New Address: 7 Broomfield Road Coventry CV5 6JW. Previous address: 15 Anley Way Coventry CV6 3LN
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 28th Apr 2021 - the day director's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Apr 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Feb 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 12th Feb 2018 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Feb 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Feb 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Thu, 23rd Feb 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 23rd Feb 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 15th Feb 2016: 100.00 GBP
capital
|
|
(TM01) Tue, 12th Jan 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 12th Jan 2016 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Jan 2016 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Jan 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(39 pages)
|