GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Mar 2019
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Old Lodge Way Stanmore HA7 3AR on Sun, 21st Aug 2016 to 204-208 Holbrook Lane Coventry West Midlands CV6 4DD
filed on: 21st, August 2016
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 26th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 26th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 100.00 GBP
capital
|
|
AP01 |
On Wed, 2nd Jul 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jul 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Aug 2014 to Tue, 31st Dec 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
|