GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st May 2021 to Thu, 30th Sep 2021
filed on: 20th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sun, 20th Nov 2016 director's details were changed
filed on: 4th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016, no shareholders list
filed on: 14th, June 2016
|
annual return |
Free Download
(2 pages)
|
CH01 |
On Sat, 9th Jan 2016 director's details were changed
filed on: 9th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 9th Jan 2016 director's details were changed
filed on: 9th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 9th Jan 2016. New Address: 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ. Previous address: 10 Oxhayes Close Balsall Common Coventry West Midlands CV7 7PS
filed on: 9th, January 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed coventry empire gymnastic academy LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 17th, June 2015
|
change of name |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2015
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|