GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 20, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 21, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 20, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Gillett Close Gillett Close 18 Nuneaton CV11 5XW England to 18 Gillett Close Nuneaton CV11 5XW on July 23, 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 152 Baker Street Luton LU1 3QB United Kingdom to 18 Gillett Close Gillett Close 18 Nuneaton CV11 5XW on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 21, 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2017
| incorporation
|
Free Download
(10 pages)
|