GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 18th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/15
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/15
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 15th, July 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 11th, July 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/15
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/01
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2017/08/01 - the day director's appointment was terminated
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/13
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/03
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 29th, April 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/02/24. New Address: 4 Claydon Grove Hatton Park Warwick CV35 7UF. Previous address: 7 Campden Grove Hatton Park Warwick CV35 7TY
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/03
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 11th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/07/27. New Address: 7 Campden Grove Hatton Park Warwick CV35 7TY. Previous address: 7 Campden Grove Hatton Park Warwick CV35 7TY England
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/27. New Address: 7 Campden Grove Hatton Park Warwick CV35 7TY. Previous address: 6 Curzon Mews Wilmslow Cheshire SK9 5JN England
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/03 with full list of members
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/27
|
capital |
|
NEWINC |
Company registration
filed on: 3rd, July 2014
|
incorporation |
Free Download
(7 pages)
|