GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-28
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-28
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 20th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-28
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 20th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-28
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-28
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-07-19
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-20
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-30: 100.00 GBP
capital
|
|
AD01 |
New registered office address 9 Longhope Close Redditch Worcestershire B98 0QX. Change occurred on 2015-12-02. Company's previous address: 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-28
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-28
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-28
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 16th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-28
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-28
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-28 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 8th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-07-27 - Annual return with full member list
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-11-13 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 24th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 24th, September 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 19/09/07 from: empire house dormer place leamington spa warwickshire CV32 5AE
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/07 from: empire house dormer place leamington spa warwickshire CV32 5AE
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to 2007-08-20 - Annual return with full member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-08-20 - Annual return with full member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/11/06 from: c/o baldwins LIMITED 40 lichfield street walsall west midlands WS1 1UU
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/06 from: c/o baldwins LIMITED 40 lichfield street walsall west midlands WS1 1UU
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-09-14 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-09-14 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-09-11 New director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-09-11 New director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-07-04 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-07-04 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-07-04 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-07-04 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(6 pages)
|