GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
27th May 2021 - the day director's appointment was terminated
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
27th May 2021 - the day director's appointment was terminated
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th March 2020 to 29th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd May 2020 director's details were changed
filed on: 3rd, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 5th August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2nd June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th June 2018. New Address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP. Previous address: 56 Church Street Shipston on Stour Warwickshire CV36 4AS United Kingdom
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th June 2018. New Address: 56 Church Street Shipston on Stour Warwickshire CV36 4AS. Previous address: 56 Church Street Shipston on Stour CV36 4AS
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd June 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th January 2016. New Address: 56 Church Street Shipston on Stour CV36 4AS. Previous address: 6 Drum Close Allestree Derby Derbyshire DE22 1JN
filed on: 27th, January 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd June 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(9 pages)
|