GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Nod Rise Mount Nod Coventry CV5 7HT England on Fri, 29th Apr 2022 to 41 Stanley Road Rugby CV21 3UE
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 1st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 19th, August 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Jul 2020
filed on: 11th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 21st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 10th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5 New Union Street Coventry CV1 2HN on Tue, 20th Mar 2018 to 8 Nod Rise Coventry CV5 7HT
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Nod Rise Coventry CV5 7HT England on Tue, 20th Mar 2018 to 8 Nod Rise Mount Nod Coventry CV5 7HT
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 6th, June 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Mar 2016 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 500.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Mon, 9th Jun 2014
filed on: 9th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 2nd, June 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 20th May 2014 new director was appointed.
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Apr 2014
filed on: 3rd, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 19th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 10th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 6th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 15th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 21st, February 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 19th Jul 2011. Old Address: Gosford Revers Main Street Thurlaston Rugby Warwickshire CV23 9JS
filed on: 19th, July 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2011
|
incorporation |
Free Download
(18 pages)
|