(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 23 Anne Street Biggleswade SG18 0DD United Kingdom on Mon, 18th Jul 2016 to 3 Annald Square Droylsden Manchester M43 6GW
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Jul 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Jul 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th May 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Farm Extensions Farleigh Court Road Warlingham CR6 9PX United Kingdom on Thu, 26th May 2016 to 23 Anne Street Biggleswade SG18 0DD
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 13th Jul 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Jul 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73 Holly Road Aspull Wigan WN2 1RY on Mon, 20th Jul 2015 to Farm Extensions Farleigh Court Road Warlingham CR6 9PX
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Apr 2015: 1.00 GBP
capital
|
|
(AP01) On Thu, 19th Mar 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 112 Broadfield Harlow Essex CM20 3PX United Kingdom on Thu, 26th Mar 2015 to 73 Holly Road Aspull Wigan WN2 1RY
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th Mar 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th May 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 19th May 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(38 pages)
|