GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 252 the Long Shoot Nuneaton Warwickshire CV11 6JN England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on June 9, 2022
filed on: 9th, June 2022
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 6, 2021 secretary's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 6, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3-4 Hampden House Rosliston Road Stapen Hill Burton on Trent DE15 9RA to 252 the Long Shoot Nuneaton Warwickshire CV11 6JN on July 6, 2021
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 6, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 21, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 11, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 11, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from July 31, 2010 to September 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 11, 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 21, 2010 new director was appointed.
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 18, 2010: 2.00 GBP
filed on: 18th, January 2010
| capital
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 13, 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to August 13, 2008
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 9th, May 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to August 29, 2007
filed on: 29th, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 29, 2007
filed on: 29th, August 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On July 19, 2006 New director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2006 Secretary resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/06 from: 3/4 hampden house, rosliston road, stapon hill burton on trent DE15 9RA
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 19, 2006 New secretary appointed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2006 Director resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2006 Secretary resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/06 from: 3/4 hampden house, rosliston road, stapon hill burton on trent DE15 9RA
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 19, 2006 New secretary appointed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 19, 2006 Director resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 19, 2006 New director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(12 pages)
|