GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2023/01/31
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/12
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/02/12
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 076151650001 satisfaction in full.
filed on: 23rd, January 2021
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/16
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/16
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/16
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/16
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/23. New Address: 14 Woodland Heights Newport TF10 7NF. Previous address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/16.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/16 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/11/16 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/16.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/27
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/12/11. New Address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB. Previous address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/27
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/27
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/27 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/27 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076151650001, created on 2014/09/17
filed on: 17th, September 2014
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Change of registered office on 2014/07/03 from 5 - 7 Newbold Street Leamington Spa Warwickshire CV32 4HN
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/27 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/15
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/27 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/27 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2011
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|