GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Sep 2021. New Address: 5 Tancred Close Leamington Spa CV31 3RZ. Previous address: 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA United Kingdom
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 30th Apr 2021 - the day secretary's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 21st Apr 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 21st Apr 2017
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 23rd Mar 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Apr 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Apr 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Apr 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2017
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2016
| incorporation
|
Free Download
(8 pages)
|