CS01 |
Confirmation statement with no updates Monday 12th June 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 8th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th June 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th June 2021
filed on: 26th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 296 Westwood Heath Road Coventry CV4 8GP. Change occurred on Wednesday 16th June 2021. Company's previous address: Flat 12 Saint Marys House 417 Broad Lane Coventry CV5 7AX.
filed on: 16th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd June 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd June 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 5th, September 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 28th February 2014 director's details were changed
filed on: 21st, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th August 2014
filed on: 20th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 12 Saint Marys House 417 Broad Lane Coventry CV5 7AX. Change occurred on Saturday 20th September 2014. Company's previous address: The Old Vicarage 36 High Street Kenilworth Warwickshire CV8 1LZ.
filed on: 20th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd June 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2013
|
incorporation |
Free Download
(34 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|