GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th October 2023. New Address: 95 Arkwright Road Irchester Wellingborough NN29 7EE. Previous address: 86 Henley Road Coventry CV2 1LP England
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th March 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th March 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th October 2019. New Address: 86 Henley Road Coventry CV2 1LP. Previous address: 30 Ranelagh Road Wolverhampton West Midlands WV2 3EJ
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084446770002, created on 25th October 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 084446770001 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st August 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
20th September 2016 - the day director's appointment was terminated
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084446770001, created on 7th December 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th October 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 1st November 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 1.00 GBP
capital
|
|
TM01 |
31st October 2014 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 1.00 GBP
capital
|
|
TM01 |
1st October 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st October 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 1.00 GBP
capital
|
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|