GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/06
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 7th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/06
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 9th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/06
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 12th, July 2018
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/28
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/27
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/06
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2017/10/28 - the day director's appointment was terminated
filed on: 9th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 7th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/06
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 7th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/06 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 4th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/06 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/25
|
capital |
|
AD01 |
Address change date: 2015/01/27. New Address: 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB. Previous address: Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA England
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/04. New Address: Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA. Previous address: The Studio Mulberry House Brook Lane Newbold on Stour Warwickshire CV37 8UA
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/10.
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/04.
filed on: 4th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/07/04 from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 4th, July 2014
|
address |
Free Download
(2 pages)
|
TM01 |
2014/07/04 - the day director's appointment was terminated
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/06
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|