AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2023/06/16
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/24
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/24
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/24
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/14 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/14.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2C Bodmin Road Coventry CV2 5DB England on 2018/05/04 to Unit 2B Bodmin Road Coventry CV2 5DB
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 7th, February 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2017
| resolution
|
Free Download
|
PSC01 |
Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/04/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/04/28
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/21
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2017/05/05, company appointed a new person to the position of a secretary
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/05
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/23
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/04/28.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/31
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/21
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/08/04
capital
|
|
AP01 |
New director appointment on 2016/08/01.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/07/31
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 161 Masser Road Coventry CV6 4JU United Kingdom on 2016/08/02 to Unit 2C Bodmin Road Coventry CV2 5DB
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/20
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/07/31.
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/07/31
filed on: 31st, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Patel & Company 5 Brook Street Daventry NN11 4GG England on 2016/07/26 to 161 Masser Road Coventry CV6 4JU
filed on: 26th, July 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(7 pages)
|