GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to 100 Cholmeley Road Reading RG1 3LY on Tuesday 16th June 2020
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 18th April 2019 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Daventry Road Dunchurch Rugby CV22 6NS England to 44-46 Regent Street Rugby CV21 2PS on Monday 18th March 2019
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 30th May 2018 director's details were changed
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ United Kingdom to 4 Daventry Road Dunchurch Rugby CV22 6NS on Tuesday 25th April 2017
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 1st April 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2015
|
incorporation |
Free Download
(13 pages)
|