GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th June 2018 to 31st December 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th June 2016 with full list of members
filed on: 6th, October 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th October 2016: 3.00 GBP
|
capital |
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th August 2016
filed on: 12th, August 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th June 2016. New Address: 145-149 New Union Street Coventry CV1 2NT. Previous address: 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX
filed on: 14th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th June 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, March 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th June 2014 with full list of members
filed on: 24th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th September 2014: 3.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, June 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 and 2 Torwood Close Westwood Business Park Coventry CV4 8HX on 17th October 2013
filed on: 17th, October 2013
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th June 2013 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 3.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 15th October 2013
filed on: 15th, October 2013
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2013
|
gazette |
Free Download
(1 page)
|
TM01 |
13th December 2012 - the day director's appointment was terminated
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2012
|
incorporation |
Free Download
(37 pages)
|