GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 5th June 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 5th June 2019 secretary's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX. Change occurred on Monday 1st February 2016. Company's previous address: Chandos Business Centre Suite 16 87 Warwick Street Royal Leamington Spa Warwickshire CV32 4RJ.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 11th March 2013 from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
filed on: 11th, March 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th October 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 20th October 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 20th October 2010 secretary's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 3rd October 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 3rd October 2009 secretary's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 6th November 2008 Secretary appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 6th November 2008 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/10/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd October 2008 Appointment terminated director
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 22nd, October 2008
| resolution
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd October 2008 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2008
| incorporation
|
Free Download
(18 pages)
|