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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 45 Malmesbury Road Coventry West Midlands CV6 2HX on Thu, 10th Dec 2020 to 32 the Crescent Spalding PE11 1AF
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 115 Glendower Avenue Coventry CV5 8BD on Fri, 9th Oct 2020 to 45 Malmesbury Road Coventry West Midlands CV6 2HX
filed on: 9th, October 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Thu, 1st Nov 2018, company appointed a new person to the position of a secretary
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 53 Nauls Mill House Middleborough Road Coventry CV1 4DA England on Tue, 11th Aug 2015 to 115 Glendower Avenue Coventry CV5 8BD
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Penrhyn Avenue London E17 5BJ England on Thu, 29th Jan 2015 to Flat 53 Nauls Mill House Middleborough Road Coventry CV1 4DA
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 10.00 GBP
|
capital |
|