GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st January 2022 to Thursday 30th September 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd August 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd August 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 11th, March 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Monday 30th September 2019 to Friday 31st January 2020
filed on: 10th, March 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 23rd August 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd August 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd August 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Saturday 6th April 2019
filed on: 8th, June 2019
|
capital |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd August 2018
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd August 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd August 2018
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 30th May 2017 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Askews 5 the Quadrant Coventry CV1 2EL United Kingdom to 8 Jury Street Warwick Warwickshire CV34 4EW on Wednesday 23rd November 2016
filed on: 23rd, November 2016
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th September 2015
|
capital |
|