GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/19
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/19
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5, Shottery Brook Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire 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)
|
CH01 |
On 2015/12/11 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/02/19
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on 2016/01/06
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2015/12/11
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Collaborative Working Centre (Uk) Limited 14 the Courtyard Timothys Bridge Rd Stratford Enterprise Stratford-upon-Avon CV37 9NP on 2015/12/17 to Unit 5, Shottery Brook Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/07/03
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/10/12, company appointed a new person to the position of a secretary
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/02/19
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/17.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/01/01
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2015/01/01 to the position of a member
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 2014/02/28
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/02/19
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/04/30
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/04/30
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/04/30
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/04/30
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/04/30
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 2013/02/28
filed on: 13th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/02/19
filed on: 22nd, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for the year ending on 2012/02/28
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2012/09/04 to the position of a member
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/02/19
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 7th, November 2011
| accounts
|
Free Download
(1 page)
|
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)
|
AR01 |
Annual return, no shareholders list, made up to 2011/02/19
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by guarantee (amended provisions)
incorporation
|
|