(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54 54 Treviglio Close Romsey Hampshire SO51 7AF United Kingdom to 54 Treviglio Close Romsey Hampshire SO517AF on July 30, 2022
filed on: 30th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE England to 54 54 Treviglio Close Romsey Hampshire SO51 7AF on July 11, 2022
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 28, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 8, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 28, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 3C Tournament Court Edgehill Drive Warwick CV34 6LG England to Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE on January 27, 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 20, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 29, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2020 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2020 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On March 29, 2020 secretary's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 29, 2020
filed on: 29th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 7B Tournament Court Edgehill Drive, Warwick, CV34 6LG, England to First Floor 3C Tournament Court Edgehill Drive Warwick CV34 6LG on March 29, 2020
filed on: 29th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 29, 2020 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2020
filed on: 29th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Old Mansions Close Eastbourne East Sussex BN20 6DF to 7B Tournament Court Edgehill Drive Warwick CV34 6LG on April 5, 2019
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7B Tournament Court, Edgehill Drive Warwick CV34 6LG United Kingdom to 14 Old Mansions Close Eastbourne East Sussex BN20 6DF on December 22, 2018
filed on: 22nd, December 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2017
| incorporation
|
Free Download
(14 pages)
|