GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 34 Saxon Close Binley Woods Coventry Warwickshire CV3 2BH England to 7 Earls Walk Binley Woods Coventry Warwickshire CV3 2AJ on Friday 11th November 2016
filed on: 11th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Sir Thomas White Close Warwick Warwickshire CV34 5EN to 34 Saxon Close Binley Woods Coventry Warwickshire CV3 2BH on Monday 19th September 2016
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th November 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Kareen Grove Binley Woods Coventry CV3 2BN England to 8 Sir Thomas White Close Warwick Warwickshire CV34 5EN on Wednesday 3rd September 2014
filed on: 3rd, September 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 12th February 2014 from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 12th, February 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 4th September 2013 director's details were changed
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2013
|
incorporation |
Free Download
(23 pages)
|