GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Ha Ha Main Street Stoke Golding Nuneaton Warks CV13 6HP England on Wed, 15th Jun 2022 to Astute House Wilmslow Road Handforth Cheshire SK9 3HP
filed on: 15th, June 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Feb 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Feb 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Lonsdale House High Street Lutterworth Leicestershire LE17 4AD England on Tue, 8th Dec 2020 to The Ha Ha Main Street Stoke Golding Nuneaton Warks CV13 6HP
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 30th Mar 2017: 6.00 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 30th Mar 2017: 6.00 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 30th Mar 2017: 6.00 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 14th Oct 2015 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Oct 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 0.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Ebbisham Drive London SW8 1UB on Tue, 2nd Jun 2015 to Lonsdale House High Street Lutterworth Leicestershire LE17 4AD
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Jun 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 0.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 27th Feb 2014: 0.00 GBP
filed on: 7th, August 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 0.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
On Thu, 27th Feb 2014, company appointed a new person to the position of a secretary
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(7 pages)
|