GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 1st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2020
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st December 2020
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st December 2020
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 3rd September 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd September 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st August 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Monday 25th June 2018 secretary's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Chace Avenue Coventry CV3 3AD. Change occurred on Wednesday 27th June 2018. Company's previous address: 20 John Grace Street Coventry CV3 5GZ.
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 25th June 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th June 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 25th June 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 24th May 2017.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 3rd, September 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Thursday 1st January 2015) of a secretary
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 John Grace Street Coventry CV3 5GZ. Change occurred on Tuesday 16th June 2015. Company's previous address: Jubilee House East Beach Lytham St. Annes FY8 5FT England.
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 20th April 2015 director's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St. Annes FY8 5FT. Change occurred on Monday 20th April 2015. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England.
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd September 2014
filed on: 9th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd September 2014.
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2014
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|