(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 30th June 2020. Originally it was Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 15th December 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Saturday 15th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control Monday 20th August 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF to Fulford House Newbold Terrace Leamington Spa CV32 4EA on Wednesday 14th September 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Tuesday 15th December 2015, no shareholders list
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 8th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2014
| incorporation
|
Free Download
(34 pages)
|