AD01 |
Address change date: 1st February 2024. New Address: West Orchard Shopping Centre Unit a3L Smithford Way Coventry CV1 1QX. Previous address: West Orchard Shopping Centre Ground Floor Smithford Way Coventry West Midlands CV1 1QX England
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st February 2024. New Address: West Orchard Shopping Centre Ground Floor Smithford Way Coventry West Midlands CV1 1QX. Previous address: 2 Bull Yard Coventry CV1 1LH
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th January 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th January 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th May 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th May 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th May 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th May 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st June 2014: 100.00 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 1.00 GBP
capital
|
|
CH01 |
On 12th March 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 11th February 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st May 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts made up to 31st May 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 11th August 2009 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(9 pages)
|