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)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 21st July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Buttermere Rugby CV21 1JQ. Change occurred on Thursday 21st July 2022. Company's previous address: 76 Marshall Road Banbury OX16 4QR England.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 21st July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 76 Marshall Road Banbury OX16 4QR. Change occurred on Wednesday 25th May 2022. Company's previous address: 21 Kirkistown Close Rugby CV21 1AN United Kingdom.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th August 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Kirkistown Close Rugby CV21 1AN. Change occurred on Friday 9th July 2021. Company's previous address: 21-23 Clifton Road Rugby Warwickshire CV21 3PY United Kingdom.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|