AD01 |
New registered office address 4B Clarendon Street Coventry CV5 6EX. Change occurred on Friday 5th January 2024. Company's previous address: 188 Beanfield Avenue Coventry CV3 6NX England.
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 28th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 18th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 17th, February 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 188 Beanfield Avenue Coventry CV3 6NX. Change occurred on Thursday 8th July 2021. Company's previous address: Office 7 Palmer House the Burges Coventry West Midlands CV2 1GS England.
filed on: 8th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 10th, January 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 15th March 2020.
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th March 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 7 Palmer House the Burges Coventry West Midlands CV21GS. Change occurred on Wednesday 17th October 2018. Company's previous address: Unit 8 Alvis Works Common Lane Industrial Estate Common Lane Kenilworth Warwickshire CV8 2EL.
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8 Alvis Works Common Lane Industrial Estate Common Lane Kenilworth Warwickshire CV8 2EL. Change occurred on Friday 1st December 2017. Company's previous address: Top Deck, 49 Old Hinkley Road Nuneaton CV10 0AA United Kingdom.
filed on: 1st, December 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2017
|
incorporation |
Free Download
(28 pages)
|