(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/12/08
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/08
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/08
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 3 Plato Close Tachbrook Park Warwick CV34 6WE
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/24
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England at an unknown date to 3 Plato Close Tachbrook Park Warwick CV34 6WE
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3, Jephson Court Tancred Close Leamington Spa CV31 3RZ England on 2022/04/20 to 2 Plato Close Tachbrook Park Warwick CV34 6WE
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Plato Close Tachbrook Park Warwick CV34 6WE England on 2022/04/20 to 3 Plato Close Tachbrook Park Warwick CV34 6WE
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Unit 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/24
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/05/24
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/24
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/05/24 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/24
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 111 Buckingham Palace Road Victoria London SW1W 0SR England on 2020/04/16 to Unit 3, Jephson Court Tancred Close Leamington Spa CV31 3RZ
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/07/13
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/24
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Warwick House 34 Clarendon St Leamington Spa CV32 4PG United Kingdom on 2018/09/12 to 111 Buckingham Palace Road Victoria London SW1W 0SR
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 7th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/24
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, April 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/18
filed on: 18th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/04/04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/10/11
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/11
filed on: 11th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2017
| incorporation
|
Free Download
|