GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th England to 14C Althorpe Street Leamington Spa CV31 2AU on 2020-12-01
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-02
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-04
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 13th, July 2019
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-25
filed on: 25th, May 2019
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-02
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-10-31 to 2018-01-31
filed on: 29th, July 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-02
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-02
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hampton House Longfield Road Leamington Spa CV31 1XB to Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th on 2016-11-28
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 2nd, July 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014-10-17 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-02 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O S J Accountancy Services 13 Spencer Street Leamington Spa Warwickshire CV31 3NE England to Hampton House Longfield Road Leamington Spa CV31 1XB on 2014-10-24
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, October 2014
|
incorporation |
Free Download
(27 pages)
|