(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit F126 Cherwell Business Village Southam Road Banbury OX16 2SP England to 131 the Boxhill Coventry CV3 1EU on 2023-01-20
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-19
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-06-19
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 085773570001 in full
filed on: 18th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-06-20
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21-23 Clifton Road Clifton Road Rugby CV21 3PY England to Unit F126 Cherwell Business Village Southam Road Banbury OX16 2SP on 2019-04-17
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085773570001, created on 2018-10-16
filed on: 17th, October 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2018-06-20
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-04-28
filed on: 28th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Joanna's Services, 21-23 Clifton Road Rugby CV21 3PY United Kingdom to 21-23 Clifton Road Clifton Road Rugby CV21 3PY on 2018-04-27
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-20
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Jj Services 21-23 Clifton Road Rugby Warwickshire CV21 3PY to Joanna's Services, 21-23 Clifton Road Rugby CV21 3PY on 2016-12-21
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-10-14 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-20 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-11: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-20 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-25: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-06-30 to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-10-20 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 North Street Rugby Warwickshire CV21 2AB to C/O Jj Services 21-23 Clifton Road Rugby Warwickshire CV21 3PY on 2014-09-11
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-20 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(7 pages)
|