DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
31st July 2022 - the day director's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
10th December 2021 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th April 2021
filed on: 15th, April 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 22nd January 2020. New Address: 2 Holmcroft Coventry CV2 2NL. Previous address: 33 st. Lukes Road Coventry CV6 4JA England
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 24th July 2018. New Address: 33 st. Lukes Road Coventry CV6 4JA. Previous address: 53 Ransom Road Coventry West Midlands CV6 5LG England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th April 2017. New Address: 53 Ransom Road Coventry West Midlands CV6 5LG. Previous address: 36 Petitor Crescent Coventry CV2 1EU England
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|