(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to 2nd Floor 170 Edmund Street Birmingham B3 2HB on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 30, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069062730004, created on October 7, 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2016: 1000.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069062730003, created on July 15, 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, April 2015
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 19th, February 2015
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2014: 1000.00 GBP
capital
|
|
(TM02) Secretary appointment termination on May 13, 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to May 1, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 1, 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 15, 2011. Old Address: Sherwood House Badby Road West Daventry Northamptonshire NN11 4HJ
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 19th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to February 28, 2010
filed on: 2nd, March 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on October 13, 2009: 1000.00 GBP
filed on: 13th, October 2009
| capital
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(35 pages)
|