GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/02/19
filed on: 19th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/02/19
filed on: 19th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 19th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/19
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/19
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2017/03/03
filed on: 5th, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017/03/05, company appointed a new person to the position of a secretary
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Icg.4, Innovation Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT on 2016/11/07 to 41 Shropshire Drive Coventry CV3 1PH
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/07
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/05
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/30
capital
|
|
AP01 |
New director appointment on 2016/03/30.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/15.
filed on: 26th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/15
filed on: 26th, March 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 2016/03/07 secretary's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/23
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/12/15 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/05
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 2014/12/03 to Icg.4, Innovation Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/05
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
CH01 |
On 2014/03/05 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/03/05 secretary's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/03/05 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 29th, January 2014
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2013/08/06 secretary's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/08/06 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/20 from Binley Business Park Binley Business Park Harry Weston Road Coventry CV3 2TX England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/30.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/04/30 from Binley Business Park Binley Business Park Harry Weston Road Coventry CV3 2TX England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/05
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/04/30 from 223 Saint Georges Road Stoke Coventry West Midlands CV1 2DG England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/30 from Binley Business Park Binley Business Park Harry Weston Road Coventry CV3 2TX England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/09/10
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/24.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/05/01 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/05
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2011
| incorporation
|
Free Download
(23 pages)
|