GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Nightingale Gardens Rugby CV23 0WT England to 21 Coton Park Road Rugby Warwickshire CV23 0WL on Monday 16th October 2023
filed on: 16th, October 2023
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Nightingale Gardens Nightingale Gardens Rugby CV23 0WT England to 12 Nightingale Gardens Rugby CV23 0WT on Monday 16th January 2023
filed on: 16th, January 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 18th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th October 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77 Claremont Road Claremont Road Rugby CV21 3LX England to 11 Nightingale Gardens Nightingale Gardens Rugby CV23 0WT on Thursday 6th September 2018
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33a Hope Street Bozeat Wellingborough Northamptonshire NN29 7LU to 77 Claremont Road Claremont Road Rugby CV21 3LX on Tuesday 4th October 2016
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 14th October 2015 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th October 2015
|
capital |
|
AD01 |
Registered office address changed from 6 High Street Upton Northampton NN5 4EH to 33a Hope Street Bozeat Wellingborough Northamptonshire NN29 7LU on Monday 17th August 2015
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 14th October 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th October 2014
|
capital |
|
CH01 |
On Wednesday 8th October 2014 director's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th October 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|