AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/28
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/28
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/28
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/29
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/28
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/14. New Address: 1 Watermint Drive Tuffley Gloucester GL4 0SZ. Previous address: Suite 4, 19 York Street Stourport-on-Severn DY13 9EH England
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 15th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/28
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/03/13
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/13 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2017/09/18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/03. New Address: Suite 4, 19 York Street Stourport-on-Severn DY13 9EH. Previous address: Modern Accountancy 100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/29 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/27. New Address: Modern Accountancy 100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE. Previous address: Marston Meadows Farmhouse Southam Road Priors Marston Southam CV47 7SU
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/02/28 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/07/09 from 2 Romney Way Shaw Swindon SN5 5QB
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/28 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 6th, August 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/28 from 26 Parkers Circus Chipping Norton Oxon OX7 5LZ England
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/11/01 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/28 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/01/09 from 3 Ramble Close Inkberrow Worcs WR7 4EL England
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, February 2012
| incorporation
|
Free Download
(7 pages)
|