CS01 |
Confirmation statement with no updates Sunday 21st January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st January 2016
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st January 2017 (was Monday 31st July 2017).
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 406 41 Oxford Street Leamington Spa CV32 4RB. Change occurred on Thursday 27th April 2017. Company's previous address: 3 the Quadrant Warwick Road Coventry CV1 2DY.
filed on: 27th, April 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 the Quadrant Warwick Road Coventry CV1 2DY. Change occurred on Monday 19th December 2016. Company's previous address: Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England.
filed on: 19th, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP. Change occurred on Friday 21st October 2016. Company's previous address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW. Change occurred on Thursday 20th October 2016. Company's previous address: 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AP01 |
New director appointment on Wednesday 20th August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 22nd July 2014
filed on: 22nd, July 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 22nd, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zzz pods LIMITEDcertificate issued on 22/07/14
filed on: 22nd, July 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th July 2014.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2014
| incorporation
|
Free Download
(7 pages)
|