(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 12, 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to June 30, 2009 (was December 31, 2009).
filed on: 19th, February 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, October 2009
| mortgage
|
Free Download
(10 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, October 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2009
| mortgage
|
Free Download
(7 pages)
|
(363a) Period up to June 29, 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 4th, May 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On January 16, 2009 Appointment terminated secretary
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/2009 from 24 collingwood mansions newquay northshields newcastle NE29 5HA
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to July 3, 2008 - Annual return with full member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 13, 2007 - Annual return with full member list
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 13, 2007 - Annual return with full member list
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New secretary appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New secretary appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 8, 2006 Secretary resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On June 8, 2006 Director resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On June 8, 2006 Secretary resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 8, 2006 Director resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(12 pages)
|