GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 30th June 2017
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 30th June 2017 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, September 2019
|
restoration |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Beaucham Court Beauchamp Avenue Leamington Spa Warwickshire CV32 5RF England to 66B Smith Street Warwick CV34 4HU on Tuesday 17th September 2019
filed on: 17th, September 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th March 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 27th November 2018.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 17th March 2016 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to 11 Beaucham Court Beauchamp Avenue Leamington Spa Warwickshire CV32 5RF on Thursday 17th March 2016
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 12th August 2015 director's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th March 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|