GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st December 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st December 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 the Stampings Coventry CV6 5RE. Change occurred on Tuesday 10th December 2019. Company's previous address: 15 Old Farm Lane Longford Coventry CV6 6HN England.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Old Farm Lane Longford Coventry CV6 6HN. Change occurred on Tuesday 15th October 2019. Company's previous address: 56 Grenadier Drive Coventry West Midlands CV3 1NP.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 8th May 2014 from Apartment 42 Rathbone Court 477 Stoney Stanton Road Coventry West Midlands CV6 5EA England
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd April 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd April 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd September 2013 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Saturday 31st May 2014.
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 7th June 2013 from C/O Olatunde O. Banwo 46 Sandy Lane Coventry West Midlands CV6 3FZ United Kingdom
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th June 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2012
| incorporation
|
Free Download
(7 pages)
|