(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 13th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 125 Regent Street Leamington Spa CV32 4NX. Change occurred on Friday 6th December 2019. Company's previous address: Unit 3 Bell Court Stratford-upon-Avon CV37 6EX England.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd March 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 3 Bell Court Stratford-upon-Avon CV37 6EX. Change occurred on Monday 14th May 2018. Company's previous address: Resorts World Resorts World Birmingham, Pendigo Way Birmingham B40 1PU England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Resorts World Resorts World Birmingham, Pendigo Way Birmingham B40 1PU. Change occurred on Wednesday 7th June 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd March 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 21st October 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
(TM01) Director's appointment was terminated on Thursday 25th June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|