(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Ballard Dale Syree Watson Llp Oakmoore Court Hampton Lovett Droitwich Spa Worcs WR9 0QH to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on June 8, 2022
filed on: 8th, June 2022
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 1, 2021
filed on: 29th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, April 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 5, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 7, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Arnside Old Church Road Colwall Malvern Worcestershire WR13 6EZ to C/O Ballard Dale Syree Watson Llp Oakmoore Court Hampton Lovett Droitwich Spa Worcs WR9 0QH on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 16, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 16, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 17, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 5, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 5, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 5, 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 5, 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 5, 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, March 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/05/2010
filed on: 29th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On January 15, 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/01/2009 from chestnut cottage gilberts end hanley castle worcestershire WR8 0AS
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On January 15, 2009 Director and secretary appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On December 23, 2008 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 23, 2008 Appointment terminated secretary
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 23, 2008 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(15 pages)
|