GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/26
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/26
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/26
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 21st, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/26
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/11 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/11
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/11 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 186 Drapers Fields Coventry CV1 4RE England on 2019/03/11 to 5 Stratford Lane Rugby CV22 5RA
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/11
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/24
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/26
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/09/24.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/12
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/12
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/27
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 1st, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/15 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/15
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/08
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/12/22 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/22 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 186, Drappers Field Drapers Fields Coventry CV1 4RE England on 2017/01/04 to 186 Drapers Fields Coventry CV1 4RE
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/27.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/08
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/04/05 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 518, Cutmore Ropeworks Arboretum Place Barking Essex IG11 7GT United Kingdom on 2016/05/16 to 186, Drappers Field Drapers Fields Coventry CV1 4RE
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|