(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: 7th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54 Verdun Close Whitnash Leamington Spa CV31 2LR England on 15th June 2018 to 5 Driver Close Bishops Tachbrook Leamington Spa CV33 9SN
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 8th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2017 from 31st January 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 12th July 2017 to 54 Verdun Close Whitnash Leamington Spa CV31 2LR
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 6th January 2016: 1.00 GBP
capital
|
|