GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd May 2021 director's details were changed
filed on: 3rd, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd May 2021. New Address: 17 Sunbury Road Coventry West Midlands CV3 4DL. Previous address: 9 the Mews Orchard Lane Ledbury HR8 1DQ England
filed on: 3rd, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Mar 2021. New Address: 9 the Mews Orchard Lane Ledbury HR8 1DQ. Previous address: 64 Derwent Close Rugby CV21 1JX England
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Aug 2019 director's details were changed
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jun 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 25th Jun 2018. New Address: 64 Derwent Close Rugby CV21 1JX. Previous address: 206 Parchmore Road Thornton Heath London CR7 8HA England
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Jun 2018. New Address: 206 Parchmore Road Thornton Heath London CR7 8HA. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Jun 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2018
|
incorporation |
Free Download
(27 pages)
|