(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 9, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control September 15, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 15, 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 10, 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 10, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 14, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 14, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 22, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 22, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP. Change occurred on October 31, 2017. Company's previous address: 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP. Change occurred on July 5, 2016. Company's previous address: The Barn Camp Hill Farm Beausale Warwick CV35 7NZ United Kingdom.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(8 pages)
|