GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 18, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address Century Park Ballin Road Nuneaton CV10 9GA. Change occurred at an unknown date. Company's previous address: T2 Birch Coppice Business Park Danny Morson Way Dordon Tamworth B78 1SE England.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 8, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address T2 Birch Coppice Business Park Danny Morson Way Dordon Tamworth B78 1SE. Change occurred at an unknown date. Company's previous address: C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 7, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 7, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 2, 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 22, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 15th, August 2016
| auditors
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 London Street Reading Berkshire RG1 4QW. Change occurred on August 4, 2016. Company's previous address: Century Park Industrial Estate Ballin Road Nuneaton England CV10 9GA.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: July 29, 2016) of a secretary
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2016: 1.00 GBP
capital
|
|
CH01 |
On September 26, 2014 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|