(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Nov 2020. New Address: Earlsdo Park 53-55 the Butts Coventry CV1 3BH. Previous address: Band Hatton Button Llp 25 Warwick Road Coventry West Midlands CV1 2EZ
filed on: 26th, November 2020
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Apr 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 27th Apr 2016
filed on: 20th, May 2016
| officers
|
Free Download
|
(TM01) Wed, 27th Apr 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
|
(AD01) Address change date: Fri, 20th May 2016. New Address: 25 Warwick Road Coventry West Midlands CV1 2EZ. Previous address: Leam Valley Golf Centre Southam Road Kites Hardwick Rugby Warwickshire CV23 8AA
filed on: 20th, May 2016
| address
|
Free Download
|
(TM02) Wed, 27th Apr 2016 - the day secretary's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 5th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 19th Aug 2011
filed on: 5th, November 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 19th Aug 2013 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014
filed on: 5th, November 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 19th Aug 2012 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2008
filed on: 5th, November 2015
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Thu, 19th Aug 2010
filed on: 5th, November 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2009 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(10 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Mon, 17th Sep 2007 with shareholders record
filed on: 17th, September 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for the year ending on Thu, 31st Aug 2006
filed on: 29th, August 2007
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 29th, August 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/06 from: hamilton house 20-24 hamilton terrace leamington spa CV32 4LY
filed on: 11th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/06 from: hamilton house 20-24 hamilton terrace leamington spa CV32 4LY
filed on: 11th, November 2006
| address
|
Free Download
|
(AA) Accounts for the year ending on Wed, 31st Aug 2005
filed on: 5th, October 2006
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2005
filed on: 5th, October 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Fri, 8th Sep 2006 with shareholders record
filed on: 8th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Fri, 8th Sep 2006 with shareholders record
filed on: 8th, September 2006
| annual return
|
Free Download
|
(363s) Annual return up to Wed, 5th Oct 2005 with shareholders record
filed on: 5th, October 2005
| annual return
|
Free Download
|
(363s) Annual return up to Wed, 5th Oct 2005 with shareholders record
filed on: 5th, October 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On Thu, 7th Apr 2005 New director appointed
filed on: 7th, April 2005
| officers
|
Free Download
|
(288a) On Thu, 7th Apr 2005 New director appointed
filed on: 7th, April 2005
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 7th Apr 2005 New secretary appointed
filed on: 7th, April 2005
| officers
|
Free Download
(3 pages)
|
(288b) On Thu, 7th Apr 2005 Director resigned
filed on: 7th, April 2005
| officers
|
Free Download
|
(288b) On Thu, 7th Apr 2005 Secretary resigned
filed on: 7th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 7th Apr 2005 Director resigned
filed on: 7th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 7th Apr 2005 New secretary appointed
filed on: 7th, April 2005
| officers
|
Free Download
|
(288b) On Thu, 7th Apr 2005 Secretary resigned
filed on: 7th, April 2005
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2004
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2004
| incorporation
|
Free Download
|