GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 5 Moultrie Road Rugby CV21 3BD. Change occurred on April 9, 2022. Company's previous address: 11 Craven Road Rugby CV21 3JX England.
filed on: 9th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 9, 2022 director's details were changed
filed on: 9th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 9, 2022
filed on: 9th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 19, 2020 director's details were changed
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 11, 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Craven Road Rugby CV21 3JX. Change occurred on August 19, 2020. Company's previous address: 44 Holly Lane Smethwick West Midlands B67 7JD England.
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to August 31, 2019 (was December 31, 2019).
filed on: 16th, January 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 10, 2019
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Holly Lane Smethwick West Midlands B67 7JD. Change occurred on October 30, 2019. Company's previous address: 20a Stirling Road Birmingham B16 9BG England.
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On October 30, 2019 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 18, 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2016
|
incorporation |
Free Download
(10 pages)
|