(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/08
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/28
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/08
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/11/13
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/09/01
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/11/09 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/09.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/08
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/11/08. New Address: 2nd Floor, Cathay Building 86 Holloway Head Birmingham B1 1NB. Previous address: 12 Payton Street Payton Street Stratford-upon-Avon CV37 6UA England
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/05
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/02/17. New Address: 12 Payton Street Payton Street Stratford-upon-Avon CV37 6UA. Previous address: 34 Lindsay Walk Temple Herdewyke Southam Warwickshire CV47 2UH United Kingdom
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/02/06 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(7 pages)
|