AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 22nd, April 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/16
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 24th, April 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/16
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/16
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/19
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/19
filed on: 29th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 29th, April 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/19
filed on: 24th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/19
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 11th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/19
filed on: 22nd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/22
|
capital |
|
AD01 |
Change of registered address from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 2014/07/22 to The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 2nd, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/19
filed on: 22nd, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/08/22
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 9th, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/19
filed on: 14th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 2nd, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/19
filed on: 18th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 26th, April 2011
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/04/20
filed on: 20th, April 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On 2011/04/20, company appointed a new person to the position of a secretary
filed on: 20th, April 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/06/19 director's details were changed
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/06/19 secretary's details were changed
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/19
filed on: 28th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 27th, April 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/06/23 with complete member list
filed on: 23rd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/07/31
filed on: 13th, May 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 15/01/2009 from 17 matthew street dunstable bedfordshire LU6 1SD
filed on: 15th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/06/26 with complete member list
filed on: 26th, June 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 07/05/2008 from 15 tarnside close dunstable beds LU6 3PY
filed on: 7th, May 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 31/07/08
filed on: 15th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 31/07/08
filed on: 15th, August 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2007
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
|
incorporation |
Free Download
(10 pages)
|