GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2023
| dissolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, March 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 13th, March 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-03-13: 2.00 GBP
filed on: 13th, March 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/03/23
filed on: 13th, March 2023
| insolvency
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097252440001 in full
filed on: 10th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097252440002 in full
filed on: 10th, March 2023
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Eldon Road Beeston Nottingham NG9 6DZ. Change occurred on 2022-09-08. Company's previous address: Stepnell House Lawford Road Rugby Warwickshire CV21 2UU.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-08-31
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-09
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 20th, September 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-09
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 14th, April 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-09
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-09
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 24th, August 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-09
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 30th, October 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-09
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 8th, January 2017
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Stepnell House Lawford Road Rugby Warwickshire CV21 2UU. Change occurred on 2016-02-25. Company's previous address: Westhill House Hagley Road Stourbridge West Midlands DY8 1rd United Kingdom.
filed on: 25th, February 2016
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-10-15) of a secretary
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097252440002, created on 2016-02-19
filed on: 22nd, February 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 097252440001, created on 2016-02-19
filed on: 22nd, February 2016
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 3rd, September 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-08-14: 50.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 26.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 2.00 GBP
capital
|
|