(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, May 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 23, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 22, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 23, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Oakridge Causey Way Hexham Northumberland NE46 2JQ. Change occurred on March 21, 2018. Company's previous address: Millfield House Craw Hall Brampton Cumbria CA8 1TN.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2016 to August 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 22, 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 7, 2016
filed on: 7th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on September 5, 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 5, 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 4, 2016: 20.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 4th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 1, 2012. Old Address: Somerford Business Court Holmes Chapel Road Congleton Cheshire CW12 4SN Uk
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from February 28, 2011 to November 30, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, May 2010
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 4, 2010 - 20.00 GBP
filed on: 4th, May 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) On May 4, 2010 new director was appointed.
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2010 new director was appointed.
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 4, 2010
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 28/02/2009
filed on: 26th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 4, 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 9th, May 2008
| capital
|
Free Download
(2 pages)
|
(288a) On May 2, 2008 Director appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 2, 2008 Director appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 2, 2008 Appointment terminated director
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/05/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 2nd, May 2008
| address
|
Free Download
(1 page)
|
(288a) On May 2, 2008 Director appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2008
| incorporation
|
Free Download
(13 pages)
|