DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 20th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-27
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 185 Hamstead Road Handsworth Birmingham B20 2RL. Change occurred on 2022-12-25. Company's previous address: 82 Bath Street Rugby CV21 3JD England.
filed on: 25th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 25th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-27
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-02-26 director's details were changed
filed on: 26th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-31
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 20th, November 2021
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-10-10
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-10
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-27
filed on: 3rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 29th, October 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-27
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-27
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 82 Bath Street Rugby CV21 3JD. Change occurred on 2019-03-03. Company's previous address: 37 Ferndown Road Rugby Warwickshire CV22 6DG.
filed on: 3rd, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 16th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-27
filed on: 7th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-01-23
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-01-23) of a secretary
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2017-01-15) of a secretary
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-15
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-01-15
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 37 Ferndown Road Rugby Warwickshire CV22 6DG. Change occurred on 2017-01-19. Company's previous address: 483 Green Lanes London N13 4BS United Kingdom.
filed on: 19th, January 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-05
filed on: 20th, December 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2016
|
incorporation |
Free Download
|