(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, July 2021
| dissolution
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 096916430001 in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096916430002 in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096916430003 in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 22nd January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096916430003, created on 5th July 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 5th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096916430002, created on 19th January 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th December 2016
filed on: 20th, December 2016
| resolution
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 21st September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096916430001, created on 19th July 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 701 Meon Vale Business Park Campden Road Long Marsdon Warwickshire CV37 8QR England on 17th November 2015 to Unit 701 Meon Vale Business Park Campden Road Stratford-upon-Avon Warwickshire CV37 8QR
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 17th July 2015: 30.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|