GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ. Change occurred on 2021-02-08. Company's previous address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 16th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-07
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-07
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-07
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-07
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW. Change occurred on 2016-10-19. Company's previous address: 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-07
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-16: 100.00 GBP
capital
|
|
AD01 |
New registered office address 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA. Change occurred on 2015-11-11. Company's previous address: Churchill House, 59 Lichfield Street Walsall WS4 2BX England.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA. Change occurred on 2015-11-11. Company's previous address: 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-17 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-17 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-17 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-17 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Churchill House, 59 Lichfield Street Walsall WS4 2BX. Change occurred on 2015-04-27. Company's previous address: 40 Lichfield Street Walsall West Midlands WS1 1UU.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-07
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(39 pages)
|