GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/06/19
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England on 2017/11/07 to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Shottery Brook Office Park Stratford upon Avon CV37 9NR on 2017/05/11 to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/03/01
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/19
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
165.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
AP03 |
On 2016/04/01, company appointed a new person to the position of a secretary
filed on: 5th, April 2016
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2015/07/31
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/19
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
165.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
AD01 |
Change of registered address from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2015/07/06 to 2 Shottery Brook Office Park Stratford upon Avon CV37 9NR
filed on: 6th, July 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 4th, July 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2014/07/30
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/19
filed on: 4th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 14th, March 2014
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed tks business enterprises LIMITEDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/12/23
change of name
|
|
SH01 |
99.00 GBP is the capital in company's statement on 2013/02/28
filed on: 21st, November 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/10/10 from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/19
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
165.00 GBP is the capital in company's statement on 2013/05/28
filed on: 5th, June 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/11/23 from Headlands the Acre Pillerton Priors Warwickshire CV35 0PT England
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/23 from Hope Cove Cuddington Way Cheam Surrey SM2 7HY England
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/07/23 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2012
| incorporation
|
Free Download
(32 pages)
|