GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2021
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 18th January 2021
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 18th January 2021
filed on: 28th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th March 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th March 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 28th June 2017 director's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Cubbington Road Leamington Spa CV32 7AA United Kingdom on 28th June 2017 to 64 Longfellow Road Statford-upon-Avon CV37 7PR
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 18th June 2016 director's details were changed
filed on: 18th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Mackay Court Essex Colchester CO2 8UU on 18th June 2016 to 43 Cubbington Road Leamington Spa CV32 7AA
filed on: 18th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 26th August 2015 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 4th February 2015 to 1 Mackay Court Essex Colchester CO2 8UU
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 26th January 2015 director's details were changed
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 1.00 GBP
|
capital |
|
CH01 |
On 19th June 2013 director's details were changed
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th May 2013 director's details were changed
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2013
|
incorporation |
Free Download
(23 pages)
|