(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Twon House House Balkerne Hill Colchester Essex CO3 3AD. Change occurred on 2022-03-19. Company's previous address: The Stables Copyholt Lane Banks Green, Upper Bentley Redditch Worcestershire B97 5SU.
filed on: 19th, March 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-16
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-16
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-16
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 24th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-16
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-16
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-11-16
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 27th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-16
filed on: 6th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 23rd, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-16
filed on: 23rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-12-17 director's details were changed
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 9th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O M.J.Hunt / J.Heath the Stables Banks Green Redditch Worcestershire B97 5SU England on 2013-12-09
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-16
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-09: 2.00 GBP
capital
|
|
(CH03) On 2013-08-30 secretary's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-08-30 director's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-08-30 director's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Po Box 6903 Carpet Trades Way Kidderminster Worcestershire DY8 9ES England on 2013-10-23
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|