MR01 |
Registration of charge 062000730006, created on Friday 28th July 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 - 3 High Street High Street Tettenhall Wolverhampton WV6 8QS England to 112 Walsgrave Road Coventry CV2 4ED on Monday 8th January 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 112 Walsgrave Road Coventry CV2 4ED to 1 - 3 High Street High Street Tettenhall Wolverhampton WV6 8QS on Friday 6th October 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 112 Walsgrave Road Coventry CV2 4ED
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
51000.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
51000.00 GBP is the capital in company's statement on Saturday 12th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 29th, November 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 11th August 2012
filed on: 11th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 11th August 2012.
filed on: 11th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 11th August 2012 from Cash's Business Centre Office 11 Cash's Lane Coventry West Midlands CV1 4PB
filed on: 11th, August 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, August 2012
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 3rd April 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd April 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd April 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Friday 29th January 2010 from Suite 1 60-62 Rugby Road Binley Woods Coventry West Midlands CV3 2AX
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 23rd, June 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 10/04/09
filed on: 23rd, June 2009
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Friday 8th May 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/04/2009 from suite 14 tower court courtaulds way coventry west midlands CV6 5NX
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from suite 14 tower court courtaulds way coventry west midlands CV6 5NX
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 30th December 2008
filed on: 30th, December 2008
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 30/12/2008 from 101 lockhurst lane coventry coventry warwickshire CV6 5SF
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, October 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, October 2007
| mortgage
|
Free Download
(5 pages)
|
287 |
Registered office changed on 06/09/07 from: 204 rugby road binley woods coventry CV3 2BA
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/07 from: 204 rugby road binley woods coventry CV3 2BA
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, August 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, August 2007
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(14 pages)
|