GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, July 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2021/05/17 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/17
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/15
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/15
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/15
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/15
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/15 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
2015/12/09 - the day secretary's appointment was terminated
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/09. New Address: 186 Eaves Lane Chorley Lancashire PR6 0AU. Previous address: The Apex 2 Sherriffs Orchard Coventry CV1 3PP
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/15 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2013/09/18
filed on: 17th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/15 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/17
|
capital |
|
AD01 |
Change of registered office on 2013/09/27 from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
filed on: 27th, September 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|