(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 16, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 16, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 5, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 5, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 5, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 5, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on April 30, 2018
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(11 pages)
|