CS01 |
Confirmation statement with updates July 8, 2024
filed on: 22nd, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 7, 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On July 7, 2022 - new secretary appointed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 19, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 3, 2021
filed on: 3rd, June 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 the Quadrant Coventry CV1 2EL England to 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on May 19, 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control May 20, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 20, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2019
filed on: 21st, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA to 10 the Quadrant Coventry CV1 2EL on October 8, 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on April 18, 2016
filed on: 9th, May 2016
| capital
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 30th, April 2016
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 30, 2016
filed on: 30th, April 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2015: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
|