GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2021-02-17
filed on: 17th, February 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 075670030002 in full
filed on: 2nd, February 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 075670030003, created on 2021-01-25
filed on: 27th, January 2021
|
mortgage |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-22
filed on: 22nd, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, July 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-16
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 075670030001 in full
filed on: 14th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 075670030002, created on 2019-09-25
filed on: 26th, September 2019
|
mortgage |
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-03-16
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-16
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-09-20 director's details were changed
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-20
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-05
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-09-05 director's details were changed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 12th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(12 pages)
|
MR01 |
Registration of charge 075670030001, created on 2017-02-10
filed on: 13th, February 2017
|
mortgage |
Free Download
|
AP01 |
New director was appointed on 2016-10-01
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-03-16 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, October 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-06-08
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-16 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-17: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, November 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-03-16 with full list of members
filed on: 26th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Asthill Croft Coventry CV3 6HL United Kingdom on 2013-04-30
filed on: 30th, April 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-04-01: 200.00 GBP
filed on: 30th, April 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-04-01: 200.00 GBP
filed on: 30th, April 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-30
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-16 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013-02-19 director's details were changed
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 3rd, August 2012
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-16 with full list of members
filed on: 12th, July 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2011
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|