(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, December 2023
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th July 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 108623700001 in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 17th February 2023
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 17th February 2023 from 31st December 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th August 2021
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th August 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th June 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th June 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Scholars Lane Stratford-upon-Avon Warwickshire CV37 6HE England on 2nd September 2021 to The Old School the Stennack St Ives Cornwall TR26 1QU
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 28th February 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 6th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th June 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108623700001, created on 10th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 10th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor 46 Rother Street Stratford-upon-Avon Warwickshire CV37 6LT England on 18th December 2018 to 19 Scholars Lane Stratford-upon-Avon Warwickshire CV37 6HE
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 25th July 2017 to 2nd Floor 46 Rother Street Stratford-upon-Avon Warwickshire CV37 6LT
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, July 2017
| incorporation
|
Free Download
(50 pages)
|