DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Farm Close Keresley Coventry CV6 2GD to 45 Styvechale Avenue Earlsdon Coventry West Midlands CV5 6DW on September 28, 2023
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 17, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 17, 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 17, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 17, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 17, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2019 secretary's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from September 30, 2018 to December 31, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Leigh, Christou & Co Leofric House Binley Road Coventry West Midlands CV3 1JN to 23 Farm Close Keresley Coventry CV6 2GD on July 13, 2017
filed on: 13th, July 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 27, 2016: 2.00 GBP
capital
|
|
CH03 |
On June 17, 2016 secretary's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 17, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to June 17, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2013: 2.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 17, 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 16th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 17, 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from May 31, 2009 to September 30, 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 20, 2009. Old Address: Leofric House, Binley Road Coventry West Midlands CV3 1JN
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 16, 2009
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 19, 2008
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(17 pages)
|