GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 12th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Dec 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Warren Close Leamington Spa Warwickshire CV32 6LB on Thu, 20th Dec 2018 to 55 Heathcote Road Whitnash Leamington Spa CV31 2NE
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 15th Dec 2018
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Apr 2017: 100.00 GBP
filed on: 26th, April 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Aug 2016
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tue, 19th Apr 2016 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 2.00 GBP
|
capital |
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 2.00 GBP
filed on: 11th, March 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Wed, 10th Sep 2014 to 13 Warren Close Leamington Spa Warwickshire CV32 6LB
filed on: 10th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 1.00 GBP
|
capital |
|