GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 111 New Union Street Coventry CV1 2NT England on 9th October 2019 to 111 New Union Street Union House Coventry CV1 2NT
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th October 2019
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th October 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd October 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd October 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th October 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Union House New Union Street Coventry CV1 2NT England on 8th October 2019 to 111 New Union Street Coventry CV1 2NT
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th October 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd October 2019
filed on: 7th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd October 2019 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Furnace Road Pontygwaith Ferndale CF43 3EL Wales on 7th October 2019 to Union House New Union Street Coventry CV1 2NT
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th October 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd October 2019
filed on: 7th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th August 2019
filed on: 26th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 26th August 2019
filed on: 26th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Platform Accounting 53 Warwick Street Coventry CV5 6ET England on 21st August 2019 to 5 Furnace Road Pontygwaith Ferndale CF43 3EL
filed on: 21st, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th November 2016 to 31st October 2016
filed on: 2nd, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Platform Accounting 53 53 Warwick Street Coventry West Midlands CV5 6ET United Kingdom on 2nd December 2015 to C/O Platform Accounting 53 Warwick Street Coventry CV5 6ET
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|