GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2023
|
dissolution |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-02
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 15th, August 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-02
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 14th, September 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-02
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, September 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2020-02-20
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-02-20
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-20
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-20
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 5th, September 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2018-11-23 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-23 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-23 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-23 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Shreres Dyche Warwick CV34 6BX to 27 Nelson Way Stockton Southam CV47 9PL on 2018-11-23
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-11-23 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 29th, August 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-02
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 17th, August 2017
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, August 2017
|
resolution |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 7th, September 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-11-16, no shareholders list
filed on: 19th, November 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Pebworth Drive Hatton Park Worcester Worcestershire CV35 7UD to 32 Shreres Dyche Warwick CV34 6BX on 2015-02-09
filed on: 9th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-16, no shareholders list
filed on: 9th, February 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-22
filed on: 9th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-11-30
filed on: 28th, August 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-11-16, no shareholders list
filed on: 11th, December 2013
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, October 2013
|
resolution |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, May 2013
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, May 2013
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2012
|
incorporation |
Free Download
(33 pages)
|