GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 23, 2018
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 23, 2018
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 6, 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 6, 2018 new director was appointed.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 6, 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, June 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Bannerbrook Chippy 17 Gramercy Park Banner Lane Coventry CV4 9AE. Change occurred on January 11, 2017. Company's previous address: 128 Railway Terrace Rugby CV21 3HE.
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On March 30, 2016 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 29, 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2015
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2015: 1000.00 GBP
|
capital |
|
AP01 |
On November 19, 2015 new director was appointed.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on September 10, 2015: 1000.00 GBP
|
capital |
|