(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2023/12/31
filed on: 15th, April 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/31
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Portland House Belmont Business Park Durham DH1 1TW England on 2022/10/07 to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/31
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/31
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/08/31
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 20th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/08/31
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Reivers Springfield Close Ovington Northumberland NE42 6EL on 2018/11/01 to Portland House Belmont Business Park Durham DH1 1TW
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/08/31
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/15
filed on: 15th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/31
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/31
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 13th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/31
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/31
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/31
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/01
capital
|
|
(TM01) Director's appointment terminated on 2014/09/28
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/31
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/06
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/31
filed on: 25th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/08/31
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 13th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/31
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/08/31
filed on: 2nd, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/31
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/08/31 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/08/31
filed on: 1st, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/09/01 with complete member list
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cpi publishing services LIMITEDcertificate issued on 10/09/08
filed on: 9th, September 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/08/31
filed on: 9th, September 2008
| accounts
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/09/08 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/09/08 with complete member list
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/09/08 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2008 from cox & wyman LTD cardiff road reading berkshire RG1 8EX
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/08/31
filed on: 18th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/08/31
filed on: 18th, October 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2007/09/13 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/09/13 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/08/31
filed on: 6th, August 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/08/31
filed on: 6th, August 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2006/10/05 with complete member list
filed on: 5th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2006/10/05 with complete member list
filed on: 5th, October 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, August 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 31st, August 2005
| incorporation
|
Free Download
(13 pages)
|