GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Oct 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st Oct 2019. New Address: PO Box Flat 2 100 Regent Street Flat 2 Leamington Spa CV32 4NR. Previous address: 100 Regent Street Leamington Spa CV32 4NR England
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Oct 2019. New Address: 100 Regent Street Leamington Spa CV32 4NR. Previous address: 39 Seedfield Croft Coventry West Midlands CV3 5HU England
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Mar 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Tue, 1st May 2018 - the day secretary's appointment was terminated
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 1st Apr 2018
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 28th Jan 2019
filed on: 28th, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 7th Jul 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Jul 2018. New Address: 39 Seedfield Croft Coventry West Midlands CV3 5HU. Previous address: 110 the Mount 110 the Mount Coventry West Midlands CV3 5GG United Kingdom
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Apr 2018 director's details were changed
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Apr 2018
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 18th Apr 2018. New Address: 110 the Mount 110 the Mount Coventry West Midlands CV3 5GG. Previous address: 20 Davenport Road Coventry CV5 6PY England
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Feb 2018
filed on: 12th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Feb 2018 director's details were changed
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Feb 2018. New Address: 20 Davenport Road Coventry CV5 6PY. Previous address: 60 Poppleton Close Coventry CV1 3BF England
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Jun 2017. New Address: 60 Poppleton Close Coventry CV1 3BF. Previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Jun 2017 director's details were changed
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2017
|
incorporation |
Free Download
(10 pages)
|