GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Apr 2022. New Address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX. Previous address: Office 2 91 Main Road Meriden West Midlands CV7 7NL United Kingdom
filed on: 29th, April 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2022. New Address: Office 2 91 Main Road Meriden West Midlands CV7 7NL. Previous address: 81 Longford Road Birmingham B44 0RL United Kingdom
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109444370001, created on Mon, 21st Jun 2021
filed on: 25th, June 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, June 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 400.00 GBP
filed on: 8th, June 2019
| capital
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 29th Jan 2018 - the day director's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 24th Jan 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 26th Jan 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 30th Sep 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 30th Sep 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2017
| incorporation
|
Free Download
(8 pages)
|