(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Pippin Gardens Alvaston Derby DE24 8NU England on Mon, 17th Jun 2019 to Ashfield Binton Stratford upon Avon CV37 9TS
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Barne Close Nuneaton Warwickshire CV11 4TP on Mon, 4th Mar 2019 to 7 Pippin Gardens Alvaston Derby DE24 8NU
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 7th Oct 2017: 3.00 GBP
filed on: 7th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 34 Dalton Road Dalton Road Bedworth Warwickshire CV12 8SF on Fri, 17th Jul 2015 to 7 Barne Close Nuneaton Warwickshire CV11 4TP
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 13th Jun 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 13th Jun 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 2nd Dec 2014: 1.00 GBP
capital
|
|
(AP01) On Fri, 3rd Oct 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Nov 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Sun, 8th Dec 2013. Old Address: 85 Trevelyan Crescent Stratford-upon-Avon Warwickshire CV37 9LP United Kingdom
filed on: 8th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(8 pages)
|