(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On 12th July 2023 secretary's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th July 2015: 1000.00 GBP
capital
|
|
(CH01) On 29th January 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 29th January 2015 secretary's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5SJ on 23rd November 2011
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Eggington Road Hilton Derby Derbyshire DE65 5FJ on 18th June 2010
filed on: 18th, June 2010
| address
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 15th July 2009 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 14th July 2009 Appointment terminated director
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 17th July 2008 with complete member list
filed on: 17th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to 17th July 2007 with complete member list
filed on: 17th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 17th July 2007 with complete member list
filed on: 17th, July 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/02/07 from: imperial house 108-110 new walk leicester LE1 7EA
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/07 from: imperial house 108-110 new walk leicester LE1 7EA
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On 29th December 2006 Secretary resigned;director resigned
filed on: 29th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 29th December 2006 New secretary appointed;new director appointed
filed on: 29th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 29th December 2006 Secretary resigned;director resigned
filed on: 29th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 29th December 2006 New secretary appointed;new director appointed
filed on: 29th, December 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 15th December 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, December 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 29th, December 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, December 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, December 2006
| resolution
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 29th, December 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, December 2006
| resolution
|
Free Download
(19 pages)
|
(88(2)R) Alloted 999 shares on 15th December 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, December 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, December 2006
| resolution
|
Free Download
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 29th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 29th, December 2006
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2006
| incorporation
|
Free Download
(19 pages)
|