GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/05
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/16. New Address: Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon Warwickshire CV37 8NE. Previous address: 37 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/05
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 16th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/05 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/05 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/27
capital
|
|
AR01 |
Annual return drawn up to 2014/02/05 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/05 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/10/10 - the day director's appointment was terminated
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/10.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/10/01 - the day director's appointment was terminated
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/05 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 12th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/02/05 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 28th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/02/05 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/02/05 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2010/02/05
filed on: 7th, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/03/23 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/10/13 Appointment terminated secretary
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/07 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/07 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(22 pages)
|