AD01 |
Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-01
filed on: 1st, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW England to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 2022-06-23
filed on: 23rd, June 2022
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-06-01: 2.00 GBP
filed on: 14th, June 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-03-11
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-01
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2020-12-31
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-12
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-12
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-06-01
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-06-01
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-10-02
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-02
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-01
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2018-03-26
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2018-02-20
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-04-10
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2018-02-20
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-20
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-20
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2017-09-30 to 2017-12-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-05
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2017-07-10
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-02-09
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ebs Ltd Box 3942 Innovation Centre, Gallows Hill Warwick CV34 9AE to Innovation Centre Gallows Hill Warwick CV34 6UW on 2017-01-25
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-05
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-05 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 1st, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-05 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-09-05 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|