GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Union House 111 New Union Street Coventry CV1 2NT. Change occurred on November 7, 2019. Company's previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 7, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2016: 100.00 GBP
capital
|
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: C/O the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 3rd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 12th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 10, 2010. Old Address: 20 Larch Green Collindale London NW9 5GL United Kingdom
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 10, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 8, 2010 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(1 page)
|
CH03 |
On December 1, 2009 secretary's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 27, 2009 - Annual return with full member list
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to August 27, 2009 - Annual return with full member list
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/08/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On August 19, 2009 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 19, 2009 Appointment terminated director
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 19, 2009 Appointment terminated secretary
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 19, 2009 Secretary appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 30th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 30th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to August 30, 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to August 30, 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2007
| gazette
|
Free Download
(1 page)
|
288a |
On February 15, 2006 New secretary appointed
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2006 New director appointed
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2006 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2006 New secretary appointed
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2006 Secretary resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2006 Secretary resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2006 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2006 New director appointed
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2006
| incorporation
|
Free Download
(6 pages)
|