GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rose Community Centre Hope Street Spon End Coventry West Midlands CV1 3LH England to 33 Grenadier Drive Coventry CV3 1NN on July 10, 2020
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Grenadier Drive Coventry CV3 1NN England to Rose Community Centre Hope Street Spon End Coventry CV1 3LH on July 10, 2020
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control October 30, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2018
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 22, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 10, 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2017
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 24, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 26, 2017
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 17, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Northumberland Road Coventry CV1 3AP England to Rose Community Centre Hope Street Spon End Coventry West Midlands CV1 3LH on June 27, 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 19, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 13, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(11 pages)
|
AP01 |
On January 12, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 Benedictine Road Coventry West Midlands CV3 6GU to 37 Northumberland Road Coventry CV1 3AP on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 9, 2016, no shareholders list
filed on: 5th, April 2016
| annual return
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On February 6, 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2015, no shareholders list
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 9, 2014
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On February 6, 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: 8 Ironmonger Row Coventry West Midlands CV1 1FD
filed on: 29th, May 2014
| address
|
Free Download
(2 pages)
|