(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on February 2, 2023
filed on: 2nd, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Betony Road Malvern WR14 1GS England to The Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 13, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 6, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 11, 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 15, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 12 103 High Street Evesham WR11 4DN England to Unit 3 Betony Road Malvern WR14 1GS on February 15, 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 22, 2017
filed on: 22nd, December 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On December 21, 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On October 23, 2017 - new secretary appointed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 30, 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on August 30, 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 5 Station Yard Industrial Estate Colwall Malvern WR13 6RN England to Suite 12 103 High Street Evesham WR11 4DN on July 7, 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Old Wyche Road Malvern Worcestershire WR14 4EP to Unit 5 Station Yard Industrial Estate Colwall Malvern WR13 6RN on February 22, 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AP03) On February 22, 2017 - new secretary appointed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to October 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 19, 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 19, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|