GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 23rd Jan 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Jan 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 28th Mar 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Mar 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 the Quadrant Coventry West Midlands CV1 2EL on Tue, 2nd Jun 2015 to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Dec 2014
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Sun, 20th Apr 2014 new director was appointed.
filed on: 20th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 20th Apr 2014
filed on: 20th, April 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078860870001
filed on: 28th, March 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 11th Jan 2013. Old Address: 5 the Quadrant Coventry CV1 2EL England
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Dec 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Dec 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Jan 2012 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(22 pages)
|