GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2022
| dissolution
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 22nd June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2021. New Address: Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF. Previous address: Coach House 2 Lamport Manor Old Road Lamport Northamptonshire NN6 9HF United Kingdom
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 5th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 27th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 10th April 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 10th April 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th April 2017. New Address: Coach House 2 Lamport Manor Old Road Lamport Northamptonshire NN6 9HF. Previous address: 9 Davy Court Castle Mound Way Rugby CV23 0UZ United Kingdom
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 17th June 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
26th June 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th June 2015. New Address: 9 Davy Court Castle Mound Way Rugby CV23 0UZ. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(20 pages)
|