(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address PO Box 11875475 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS. Change occurred on Tuesday 12th December 2023. Company's previous address: 69/71 Lichfield Road Wolverhampton WV11 1TW England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 69/71 Lichfield Road Wolverhampton WV11 1TW. Change occurred on Tuesday 22nd August 2023. Company's previous address: 5 Eastern Avenue Burton-on-Trent DE13 0AT England.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th March 2022
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 5 Eastern Avenue Burton-on-Trent DE13 0AT. Change occurred on Tuesday 28th February 2023. Company's previous address: Suite 3 Regent Court Regent Place Rugby CV21 2PN.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 16th April 2021
filed on: 16th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th March 2021
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 4th February 2021
filed on: 4th, February 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 25th January 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 25th January 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 25th January 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th January 2021.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th March 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 3 Regent Court Regent Place Rugby CV21 2PN. Change occurred on Tuesday 6th October 2020. Company's previous address: 17 Haydon Road Loughborough LE11 5QQ England.
filed on: 6th, October 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Haydon Road Loughborough LE11 5QQ. Change occurred on Wednesday 15th April 2020. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom.
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, March 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th March 2019
capital
|
|