(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, September 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/25
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/12/01
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/25
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/12/07. New Address: 4 Sandown Road Watford WD24 7UY. Previous address: Calcot House Winterton Road Scunthorpe North Lincolnshire DN15 6AH
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/01.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/11/30
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/12/01
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/01 - the day director's appointment was terminated
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/01.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/01.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/01 - the day director's appointment was terminated
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/12/01 - the day director's appointment was terminated
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 23rd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/03/25
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 13th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/03/25 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 22nd, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/03/25 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
(TM01) 2014/08/08 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/08/08 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072031920002, created on 2014/08/08
filed on: 25th, August 2014
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 072031920001, created on 2014/07/02
filed on: 5th, July 2014
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return drawn up to 2014/03/25 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 26th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/03/25 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2013/02/28.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 14th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2013/02/11.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/25 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 26th, January 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011/03/24 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/03/24 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/03/25 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2011/06/30. Originally it was 2011/03/31
filed on: 18th, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2010
| incorporation
|
Free Download
(30 pages)
|