TM01 |
Director's appointment was terminated on 2022-08-18
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022-07-05 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA. Change occurred on 2022-07-05. Company's previous address: 24a Coton Road Nuneaton Warwickshire CV11 5TW.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-07-05
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-26
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-26
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-09-26
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-26
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-16
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-16
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-08-16
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-06-13
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-13 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-15 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-15
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-26
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-26
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-26
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-26: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|