TM01 |
30th September 2023 - the day director's appointment was terminated
filed on: 13th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2023
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
1st November 2022 - the day director's appointment was terminated
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
16th November 2022 - the day director's appointment was terminated
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 18th November 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th November 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 7th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111012270001, created on 15th May 2018
filed on: 15th, May 2018
|
mortgage |
Free Download
(25 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 1st, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 1st May 2018. New Address: 4 Newtown Chambers Corporation Street Nuneaton CV11 5AH. Previous address: Hill Cottage Liveridge Hill Henley-in-Arden B95 5QX England
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th December 2017
filed on: 20th, December 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2017
|
incorporation |
Free Download
(28 pages)
|