GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-10-31
filed on: 8th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2023-04-30 to 2023-10-31
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-03
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 25th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-03-03
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-03-08
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-03-31 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-03-31
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-31 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-03-31 secretary's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-03-31
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN. Change occurred on 2017-05-04. Company's previous address: Hambleton Lodge Hambleton Thirsk North Yorkshire YO7 2HA United Kingdom.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(24 pages)
|