GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 9, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 16, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 16, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Change occurred on February 19, 2018. Company's previous address: 2 Woodall Close Middleton Milton Keynes MK10 9JZ England.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 1, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Woodall Close Middleton Milton Keynes MK10 9JZ. Change occurred on July 20, 2017. Company's previous address: 31 Judith Way Rugby CV22 7FY United Kingdom.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2016 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2016: 1.00 GBP
capital
|
|
AP01 |
On February 17, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on February 16, 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 16, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|