GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st May 2019. New Address: 2 Butler Close Sharnford Hinckley Leicestershire LE10 3QE. Previous address: 101 Berkeley Road South Earlsdon Coventry CV5 6EF England
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 30th Apr 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 30th Jun 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 13th Jul 2018. New Address: 101 Berkeley Road South Earlsdon Coventry CV5 6EF. Previous address: 22 Coundon House Coundon House Drive Coventry CV6 1EW United Kingdom
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 30th Jun 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Aug 2017. New Address: 22 Coundon House Coundon House Drive Coventry CV6 1EW. Previous address: 8 Kingsholm Close Binley Coventry West Midlands CV3 2UQ
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|