GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, July 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Jun 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Jun 2018. New Address: 3 Chalkhill Place Leamington Spa CV31 1BF. Previous address: 10 Milverton Court Milverton Hill Leamington Spa Warwickshire CV32 5JA England
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Jun 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Jun 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 21st, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 7th, June 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 11th May 2016. New Address: 10 Milverton Court Milverton Hill Leamington Spa Warwickshire CV32 5JA. Previous address: William House Ap 12 3 Parade Leamington Spa Warwickshire CV32 4DG England
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th May 2016. New Address: 10 Milverton Court Milverton Hill Leamington Spa Warwickshire CV32 5JA. Previous address: 10 Milverton Court Milverton Hill Leamington Spa Warwickshire CV32 5JA England
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2016: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 11th Nov 2015. New Address: William House Ap 12 3 Parade Leamington Spa Warwickshire CV32 4DG. Previous address: 35 Cordelia Close Stratford-upon-Avon Warwickshire CV37 0AN England
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 27th May 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th May 2015. New Address: 35 Cordelia Close Stratford-upon-Avon Warwickshire CV37 0AN. Previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 100.00 GBP
|
capital |
|