GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 24 Shaughnessy Way Houlton Rugby CV23 1AU. Change occurred on Saturday 13th March 2021. Company's previous address: The Courtyard Southam Road Dunchurch Rugby CV22 6LN United Kingdom.
filed on: 13th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Courtyard Southam Road Dunchurch Rugby CV22 6LN. Change occurred on Wednesday 27th May 2020. Company's previous address: Brunel House 340 Firecrest Court, Centre Park Warrington WA1 1RG England.
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 21st November 2018 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st November 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st August 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 15th January 2018
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 12th January 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th December 2017
filed on: 29th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st December 2017
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 21st December 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th November 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th November 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court, Centre Park Warrington WA1 1RG. Change occurred on Friday 24th November 2017. Company's previous address: Flat 6, 1 Lorna Road Hove East Sussex BN3 3EP United Kingdom.
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, September 2017
|
incorporation |
Free Download
(10 pages)
|