(CS01) Confirmation statement with no updates Friday 21st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 21st July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 16th March 2022.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 16th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 25B Bilton Industrial Humber Avenue Coventry CV3 1JL England to 21 Shelton Square Coventry CV1 1DG on Thursday 6th May 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st July 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 18 Napier Street Coventry CV1 5PR England to Unit 25B Bilton Industrial Humber Avenue Coventry CV3 1JL on Thursday 1st August 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 5th November 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 4th November 2018.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 21st July 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 21 Tower Rise Sheffield S2 3QX United Kingdom to Unit 18 Napier Street Coventry CV1 5PR on Saturday 30th July 2016
filed on: 30th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|