(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, July 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 25th Jul 2019 director's details were changed
filed on: 3rd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Jul 2019
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 6th Jul 2016. New Address: 39 Lee Road Leamington Spa Warwickshire CV31 3JQ. Previous address: 49 Coniston Road Leamington Spa CV32 6PE
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Jul 2016. New Address: 10 Ivy Lane Ettington Stratford-upon-Avon Warwickshire CV37 7TD. Previous address: 39 Lee Road Leamington Spa Warwickshire CV31 3JQ England
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|