AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 84 Dawlish Drive Coventry CV3 5NA England to 216 Foleshill Road, Coventry Foleshill Road Coventry CV1 4JH on Friday 2nd December 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 216 Foleshill Road Coventry CV1 4JH England to 84 Dawlish Drive Coventry CV3 5NA on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 the Butts Coventry West Midlands CV1 3GJ to 216 Foleshill Road Coventry CV1 4JH on Thursday 6th October 2016
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 9th August 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 9th August 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 9th August 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 9th August 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 9th August 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th August 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 9th August 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 8th January 2009
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2007
filed on: 16th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 21st December 2007
filed on: 21st, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 21st December 2007
filed on: 21st, December 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/01/07 from: justa LTD, justa house 206 holbrook lane coventry CV6 4DD
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: justa LTD, justa house 206 holbrook lane coventry CV6 4DD
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 29th November 2006 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 29th November 2006 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 8th September 2006 Director resigned
filed on: 8th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 8th September 2006 Director resigned
filed on: 8th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 25th August 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2700 shares on Thursday 24th August 2006. Value of each share 1 £, total number of shares: 3000.
filed on: 25th, August 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 25th August 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2700 shares on Thursday 24th August 2006. Value of each share 1 £, total number of shares: 3000.
filed on: 25th, August 2006
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/3000 23/08/06
filed on: 23rd, August 2006
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/3000 23/08/06
filed on: 23rd, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 22nd August 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd August 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd August 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd August 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2006
| incorporation
|
Free Download
(13 pages)
|