GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/04
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/21 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/21
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/21. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/11/16
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/04
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/07
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/02/18. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 39 Bruce Close Slough SL1 9AS United Kingdom
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/02/07
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/02/07 - the day director's appointment was terminated
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/07.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/04/04
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/01/28. New Address: 39 Bruce Close Slough SL1 9AS. Previous address: St Andrews House 37 Blythe Road Coleshill Birmingham B46 1AF United Kingdom
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/01/18 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/18.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/01/18
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/04
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/04/04
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/04/04
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/05/04 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/16. New Address: St Andrews House 37 Blythe Road Coleshill Birmingham B46 1AF. Previous address: St Andrews House 32 Blythe Road Coleshill Birmingham B46 1AF United Kingdom
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/27 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/10. New Address: St Andrews House 32 Blythe Road Coleshill Birmingham B46 1AF. Previous address: Bockleton Hall Bockleton Study Centre Bockleton WR15 8PR United Kingdom
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/15 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 12th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/10. New Address: Bockleton Hall Bockleton Study Centre Bockleton WR15 8PR. Previous address: 53 Longden Road Shrewsbury SY3 7HS
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/15 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AD01 |
Change of registered office on 2014/07/03 from 41 Sheepscombe Drive Worcester WR4 9JY United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/07/03 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/06 - the day director's appointment was terminated
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/06 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/06.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/15
capital
|
|