GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, July 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2024/02/29
filed on: 4th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/27
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/27
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/27
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/27
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 2nd, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/27
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Union House 111 New Union Street Coventry CV1 2NT England on 2020/01/21 to 61 Bridge Street Kington HR5 3DJ
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England on 2019/10/17 to Union House 111 New Union Street Coventry CV1 2NT
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 1st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/27
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 1st, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/30
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Stanhope Gardens London SW7 5QY England on 2017/02/23 to The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Flat 5 44 Stanhope Gardens London SW7 5QY on 2016/02/11 to 44 Stanhope Gardens London SW7 5QY
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/11
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/12 from Flat 4 44 Stanhope Gardens London England SW7 5QY
filed on: 12th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 12th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/11
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 12th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/11
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/11
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2010/02/11
filed on: 9th, November 2011
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/11
filed on: 3rd, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2010
| incorporation
|
Free Download
(22 pages)
|