GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Union House 111 New Union Street Union House 111 New Union Street Coventry CV1 2NT. Previous address: 62 Marmora Road London SE22 0RY England
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2019. New Address: Union House 111 New Union Street Coventry CV1 2NT. Previous address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV7 8GN
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th June 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th June 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 62 Marmora Road London SE22 0RY. Previous address: 74 Diana Road London E17 5LF England
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 62 Marmora Road London SE22 0RY at an unknown date
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 24th February 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th March 2016 with full list of members
filed on: 6th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th March 2016: 100.00 EUR
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 74 Diana Road London E17 5LF. Previous address: 42 Ashenden Road Guildford Surrey GU2 7XD England
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 24th June 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2016. New Address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV7 8GN. Previous address: 4 Copthall House Station Square Coventry CV1 2FL
filed on: 8th, February 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 16th October 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th March 2015 director's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 5th March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 42 Ashenden Road Guildford Surrey GU2 7XD. Previous address: 14 Bargate Court Guildford Surrey GU2 8EF England
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 7th February 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th March 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 25 Well Close Rise Leeds LS7 1HT United Kingdom at an unknown date
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 1st, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
18th January 2013 - the day director's appointment was terminated
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 126 Block C the Plaza Claypit Lane Leeds LS2 8AR United Kingdom on 18th April 2012
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(7 pages)
|