(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 22nd December 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Monday 28th February 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 5th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Saturday 30th January 2021 to Wednesday 31st March 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2021 to Saturday 30th January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd June 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd June 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th February 2020 to Friday 31st January 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 14th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st October 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 12th July 2019
filed on: 12th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Thursday 14th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 14th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 5, Union House, 7-9 Union Street Stratford-upon-Avon CV37 6QT England to 57 Ely Street Stratford-upon-Avon CV37 6LN on Monday 20th August 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 12th June 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th June 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 the Terrace Rugby Road Lutterworth LE17 4BW England to Office 5, Union House, 7-9 Union Street Stratford-upon-Avon CV37 6QT on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to 6 the Terrace Rugby Road Lutterworth LE17 4BW on Monday 15th May 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2016
| incorporation
|
Free Download
(32 pages)
|