GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2023
| dissolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 17th, March 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/03/23
filed on: 17th, March 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, March 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 17th March 2023: 1000.00 GBP
filed on: 17th, March 2023
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 31st October 2022 to 31st January 2023
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th July 2022. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: 113-115 New Union Street Coventry West Midlands CV1 2NT England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 10th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
18th April 2022 - the day director's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM02 |
18th April 2022 - the day secretary's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th April 2022 - the day director's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
7th April 2022 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 20th November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
9th March 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 5th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 1000000.00 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd January 2018 - the day director's appointment was terminated
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th September 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2016: 800000.00 GBP
filed on: 18th, July 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 4th May 2017. New Address: 113-115 New Union Street Coventry West Midlands CV1 2NT. Previous address: 115 New Union Street Coventry West Midlands CV1 2NT
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st October 2015: 600000.00 GBP
filed on: 5th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 400000.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH England on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st May 2014 to 31st October 2014
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2013
| incorporation
|
Free Download
(30 pages)
|