AD01 |
Change of registered address from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England on 1st August 2022 to Tippers Hill Cottage Fillongley Coventry CV7 8DH
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 25th March 2020 to 24th March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England on 7th September 2020 to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England on 17th October 2019 to C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st July 2019: 105.00 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(3 pages)
|
AP03 |
On 1st July 2019, company appointed a new person to the position of a secretary
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 27th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd June 2018 secretary's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA on 8th November 2017 to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 26th September 2016 secretary's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 26th September 2016 secretary's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th September 2016
filed on: 6th, September 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 18th April 2013, company appointed a new person to the position of a secretary
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2012 to 31st March 2012
filed on: 18th, May 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On 18th May 2011, company appointed a new person to the position of a secretary
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 18th May 2011
filed on: 18th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(35 pages)
|