GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU England on 2021/05/24 to 16 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/25
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/25.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/12
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/09.
filed on: 9th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brook House Moss Grove Kingswinford West Midlands DY6 9HS England on 2019/06/09 to 6 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU
filed on: 9th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/17 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/09
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/09.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/09
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/09.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/08/31
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073727180001, created on 2017/10/10
filed on: 18th, October 2017
| mortgage
|
Free Download
(52 pages)
|
TM01 |
Director's appointment terminated on 2017/08/24
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/24
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/04/06 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/22.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/22.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5, Shottery Brook Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England on 2016/11/15 to Brook House Moss Grove Kingswinford West Midlands DY6 9HS
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cw Operations Ltd 14 the Courtyard, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2016/08/31 to Unit 5, Shottery Brook Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/16
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Collaborative Working Centre (Uk) Limited 14 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 2015/11/06 to C/O Cw Operations Ltd 14 the Courtyard, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/09/10
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/07/03
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/09/10
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/09/10
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2012/09/10
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 7th, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/18 from 14 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP United Kingdom
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2011/09/10
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/10/18 from Warwick House 25 Buckingham Palace Road London SW1W 0PP
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|