GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 16, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 5th, July 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 25a Hertford Street Coventry CV1 1LF. Change occurred on June 28, 2022. Company's previous address: Flat 59 - the Co-Operative 18 Corporation Street Coventry CV1 1GF England.
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, June 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Flat 59 - the Co-Operative 18 Corporation Street Coventry CV1 1GF. Change occurred on June 4, 2021. Company's previous address: 130 Far Gosford Street Coventry CV1 5EA United Kingdom.
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2021
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 24, 2020 new director was appointed.
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 130 Far Gosford Street Coventry CV1 5EA. Change occurred on November 9, 2020. Company's previous address: 42 Common Lane Kenilworth CV8 2EQ England.
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 42 Common Lane Kenilworth CV8 2EQ. Change occurred on May 30, 2020. Company's previous address: 437 Walsgrave Road Coventry West Midlands CV2 4AH United Kingdom.
filed on: 30th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 23rd, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 3, 2020 new director was appointed.
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2019
filed on: 17th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 20, 2019
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 9th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 18, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|