GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 11 Dickens Road Coventry CV6 2JS on September 21, 2021
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 26, 2020
filed on: 26th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 26th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on December 6, 2020
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Dickens Road Coventry West Midlands CV6 2JS to 152-160 City Road London EC1V 2NX on December 6, 2020
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 5, 2020
filed on: 6th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2020
filed on: 6th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2020
filed on: 6th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2020 director's details were changed
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2020 director's details were changed
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2020
filed on: 5th, December 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095825700001, created on November 20, 2020
filed on: 26th, November 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Adelaide Street Coventry CV1 5GT United Kingdom to 11 Dickens Road Coventry West Midlands CV6 2JS on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 8, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on May 8, 2015: 100.00 GBP
capital
|
|