GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/18
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/18
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/01
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/22. New Address: 79 Bailey Avenue Meon Vale Stratford-upon-Avon CV37 8QW. Previous address: Coole Acres Coole Lane Newhall Nantwich CW5 8AY England
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/08/10
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/11/09 - the day director's appointment was terminated
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/18
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/08/10.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/10.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/18
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/18
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/25
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/04/24 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/04/25
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/24 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/18
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 21st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/18
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/04/18. New Address: Coole Acres Coole Lane Newhall Nantwich CW5 8AY. Previous address: 277 Streetly Road Birmingham West Midlands B23 5JN
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/04/18 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/18
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/18 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 4th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 4th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/18 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/26
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/18 with full list of members
filed on: 7th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/07
capital
|
|
NEWINC |
Company registration
filed on: 18th, October 2012
| incorporation
|
Free Download
(8 pages)
|