CS01 |
Confirmation statement with no updates Monday 19th February 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 27th January 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 27th January 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 23 Victoria Court Sheffield South Yorkshire S11 9DR on Wednesday 15th February 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 24th February 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th February 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th November 2021 director's details were changed
filed on: 18th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th November 2021
filed on: 18th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 3rd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 18th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on Thursday 25th July 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 2 Rainbow Quay Surrey Quays London United Kingdom to 2 Sheriffs Orchard Coventry CV1 3PP on Friday 13th July 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th July 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 Rainbow Quay London SE16 7UF England to Flat 5 2 Rainbow Quay Surrey Quays London on Monday 9th April 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 24th June 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sunny Knoll Oker Lane Matlock DE4 2JN England to Flat 5 Rainbow Quay London SE16 7UF on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 24 Vanilla and Sesame Court Curlew Street London SE1 2NN United Kingdom to Sunny Knoll Oker Lane Matlock DE4 2JN on Thursday 23rd March 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 8th June 2016
filed on: 8th, June 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 6th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 6th March 2016
capital
|
|
NEWINC |
Company registration
filed on: 19th, February 2015
| incorporation
|
Free Download
(7 pages)
|