(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd April 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 116 Locks Ride Ascot SL5 8QX. Change occurred on Thursday 28th January 2021. Company's previous address: Spa Park, 5-6 Harrison Way, Leamington Spa Harrison Way Leamington Spa CV31 3HJ England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Spa Park, 5-6 Harrison Way, Leamington Spa Harrison Way Leamington Spa CV31 3HJ. Change occurred on Thursday 28th January 2021. Company's previous address: Stamford House Locks Ride Ascot Surrey SL5 8QX.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, May 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Stamford House Locks Ride Ascot Surrey SL5 8QX. Change occurred on Thursday 30th January 2020. Company's previous address: Spa Park 5-6 Harrison Way Leamington Spa Warwickshire CV31 3HJ.
filed on: 30th, January 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd April 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090033940001, created on Friday 24th April 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Spa Park 5-6 Harrison Way Leamington Spa Warwickshire CV31 3HJ. Change occurred on Monday 27th April 2015. Company's previous address: 5-6 Spa Park Harrison Way Leamington Spa Warwickshire CV31 3HJ England.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 16th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Thursday 30th April 2015.
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 5-6 Spa Park Harrison Way Leamington Spa Warwickshire CV31 3HJ. Change occurred on Monday 11th August 2014. Company's previous address: Dwf Llp 4Th Floor Capital House 85 King William Street London EC4N 7BL.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 2nd June 2014 from Capital House 85 King William Street London EC4N 7BL United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|