(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-28
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 25 Priors Meadow Southam CV47 1GE at an unknown date
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Priors Meadow Southam CV47 1GE. Change occurred on 2020-11-11. Company's previous address: Unit R Old Station Yard Oxford Road Marton Warwickshire CV23 9RU.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-10-28
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-27
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-27
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-10-28
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-10-28
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-28
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-28
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 2016-10-18 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-05 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-28
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-04: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit R Old Station Yard Oxford Road Marton Warwickshire CV23 9RU. Change occurred on 2015-06-08. Company's previous address: Old Station Yard Oxford Road Marton Warwickshire CV23 9RU.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-28
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-06: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-28
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-12: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 37 Barkus Close Southam Warwickshire CV47 1GB on 2013-11-12
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013-11-11 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-11 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-11
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 27th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-28
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Alvis Works Bubbenhall Road, Baginton Coventry CV8 3BB England on 2012-03-30
filed on: 30th, March 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2011
| incorporation
|
Free Download
(25 pages)
|