GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 1st, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/04
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/04
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 30th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/12/04
filed on: 30th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom on 2018/07/24 to Office 7 5 Museum Square Leicester LE1 6UF
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 13th, July 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2017/12/04
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2016/06/30
filed on: 31st, March 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016/03/25 director's details were changed
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016/03/25 secretary's details were changed
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/21
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victoria House 44-45 Queens Road Coventry CV1 3EM United Kingdom on 2016/07/20 to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/06/30
filed on: 20th, July 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/09.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/04
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|