GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 12, 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2021
filed on: 14th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 12, 2021 new director was appointed.
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 12, 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 24, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 24, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 13, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 14, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Norfolk House High Street Lutterworth LE17 4AD. Change occurred on May 12, 2020. Company's previous address: Norfolk House Main Street Lutterworth LE17 4AD England.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Norfolk House Main Street Lutterworth LE17 4AD. Change occurred on May 9, 2020. Company's previous address: 28 Ryder Row Gun Hill Coventry CV7 8GS England.
filed on: 9th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 8, 2020
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 16, 2020
filed on: 16th, April 2020
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, April 2020
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Ryder Row Gun Hill Coventry CV7 8GS. Change occurred on May 13, 2019. Company's previous address: 43 Signals Drive Coventry CV3 1QS England.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43 Signals Drive Coventry CV3 1QS. Change occurred on May 6, 2017. Company's previous address: 7 Thackhall Street Coventry CV2 4GW.
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(7 pages)
|