GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Primrose Cottage Alveston Stratford-upon-Avon CV37 7QZ England to 20 Antonio Place Gresley Close Stratford-upon-Avon CV37 6EW on 2021-01-21
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-12
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-12
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 27th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Trinity Street Stratford-upon-Avon CV37 6BL England to Primrose Cottage Alveston Stratford-upon-Avon CV37 7QZ on 2018-11-05
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-12
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 21st, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to 3 Trinity Street Stratford-upon-Avon CV37 6BL on 2017-11-20
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-12
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2016-11-29 director's details were changed
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-29 director's details were changed
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Union House 7-9 Union Street Stratford upon Avon Warwickshire CV37 6QT to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 2016-12-09
filed on: 9th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 24th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-12
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 1st, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-12, no shareholders list
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 17th, April 2015
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2013-07-31
filed on: 9th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-09-12, no shareholders list
filed on: 30th, October 2014
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed longruff LIMITEDcertificate issued on 21/10/14
filed on: 21st, October 2014
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 9th, June 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2013-09-30 to 2013-07-31
filed on: 11th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-12, no shareholders list
filed on: 18th, November 2013
|
annual return |
Free Download
(2 pages)
|
CH01 |
On 2012-11-14 director's details were changed
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-08-21 director's details were changed
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First House 1 Sutton Street Birmingham B1 1PE United Kingdom on 2013-10-02
filed on: 2nd, October 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-20
filed on: 20th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-20
filed on: 20th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-09-12
filed on: 12th, September 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2012
|
incorporation |
Free Download
(18 pages)
|