(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, October 2020
| dissolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th October 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 18th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th October 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On Monday 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 17th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 16th March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 23rd January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 5th November 2014.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 29th October 2015, no shareholders list
filed on: 6th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on Thursday 5th November 2015
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 29th October 2014, no shareholders list
filed on: 29th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 3 St Georges Avenue Rugby Warwickshire CV22 5PN to 50 Regent Street Rugby Warwickshire CV21 2PU on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 11th November 2013, no shareholders list
filed on: 11th, December 2013
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed heir hunters association LIMITEDcertificate issued on 15/11/13
filed on: 15th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 5th November 2013.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 5th November 2013.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 5th November 2013.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 11th November 2012, no shareholders list
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2011
| incorporation
|
Free Download
(34 pages)
|