AA |
Accounts for a micro company for the period ending on Tuesday 28th March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th March 2022
filed on: 18th, December 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 27th November 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th November 2023
filed on: 27th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 137 Oxford Street Rugby CV21 3LZ. Change occurred on Monday 27th November 2023. Company's previous address: 18 Overbecks Close Rugby CV22 7DN England.
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 29th March 2022 to Monday 28th March 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th March 2022 to Tuesday 29th March 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st October 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st October 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 31st May 2019 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st May 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Overbecks Close Rugby CV22 7DN. Change occurred on Wednesday 5th June 2019. Company's previous address: 79 New Parks Boulevard Leicester LE3 9PU England.
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st October 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 79 New Parks Boulevard Leicester LE3 9PU. Change occurred on Wednesday 11th July 2018. Company's previous address: 65 Hereward Road Spalding PE11 1HG England.
filed on: 11th, July 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 8th July 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Sunday 8th July 2018 director's details were changed
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 6th March 2017 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Hereward Road Spalding PE11 1HG. Change occurred on Monday 6th March 2017. Company's previous address: 20 Livingstone Drive Spalding PE11 2FS England.
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Thursday 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 19th December 2016 director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Livingstone Drive Spalding PE11 2FS. Change occurred on Monday 19th December 2016. Company's previous address: 50 Station Street Holbeach Spalding Lincolnshire PE12 7LF United Kingdom.
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 2nd October 2015
|
capital |
|