GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Tue, 30th Jan 2018 - the day director's appointment was terminated
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: C/O the Studio 14a Spring Close Lutterworth LE17 4DD. Previous address: 9 Forsythia Close Lutterworth Leicestershire LE17 4FD
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 25th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 27th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Mon, 2nd Jan 2012 secretary's details were changed
filed on: 22nd, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 19th Nov 2012 with full list of members
filed on: 22nd, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Nov 2011 with full list of members
filed on: 8th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 3rd, August 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 4th May 2011. Old Address: 34 Coton Park Drive Coton Meadows Rugby Warwickshire CV23 0WN
filed on: 4th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Nov 2010 with full list of members
filed on: 29th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 8th, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 19th Nov 2009 director's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 19th Nov 2009 secretary's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2009 with full list of members
filed on: 30th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 16th, September 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 28th Nov 2008 with shareholders record
filed on: 28th, November 2008
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2007
filed on: 15th, September 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 5th Dec 2007 with shareholders record
filed on: 5th, December 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 23rd, September 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 28th Nov 2006 with shareholders record
filed on: 28th, November 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 1st, September 2006
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 06/07/06 from: 69 coton park drive coton meadows rugby warwickshire CV23 0WL
filed on: 6th, July 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return up to Thu, 1st Dec 2005 with shareholders record
filed on: 1st, December 2005
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 100 shares from Wed, 1st Dec 2004 to Sat, 19th Nov 2005. Value of each share 1 £.
filed on: 1st, December 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/12/04 from: 35 firs avenue london N11 3NE
filed on: 9th, December 2004
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Wed, 1st Dec 2004. Value of each share 1 £, total number of shares: 4.
filed on: 9th, December 2004
|
capital |
Free Download
(2 pages)
|
288a |
On Thu, 9th Dec 2004 New director appointed
filed on: 9th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 9th Dec 2004 New secretary appointed
filed on: 9th, December 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 8th Dec 2004 Secretary resigned
filed on: 8th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 8th Dec 2004 Director resigned
filed on: 8th, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2004
|
incorporation |
Free Download
(12 pages)
|