GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 29, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17 the Hall Rugby Road Coventry CV8 3FZ. Change occurred on November 16, 2022. Company's previous address: Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 29, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 29, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to September 29, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 20, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 22, 2016 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2016
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE. Change occurred on October 17, 2014. Company's previous address: 9 Nicholas Street Mews Nicholas Court Chester Cheshire CH1 2QS.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 14, 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(7 pages)
|