GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Aug 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Aug 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Verney Close Lighthorne Warwick Warwickshire CV35 0AZ England on Tue, 25th Oct 2022 to 49 Shaws Lane Great Wyrley Walsall West Midlands WS6 6EQ
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Lodge Wroxton Abbey Wroxton Banbury Oxfordshire OX15 6PU England on Sat, 6th Oct 2018 to 7 Verney Close Lighthorne Warwick Warwickshire CV35 0AZ
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 16th Apr 2018 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Apr 2018
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thurlyans Cherington Shipston on Stour Warwickshire CV36 6HS England on Mon, 30th Apr 2018 to The Lodge Wroxton Abbey Wroxton Banbury Oxfordshire OX15 6PU
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Verney Close Lighthorne Warwick Warwickshire CV35 0AZ on Mon, 26th Jan 2015 to Thurlyans Cherington Shipston on Stour Warwickshire CV36 6HS
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jan 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|