(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 1st, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 2nd Oct 2017. New Address: 2D Wendover Road Rackheath Norwich NR13 6LH. Previous address: C/O Wilkes Associates Ltd 483 Birmingham Road Marlbrook, Bromsgrove Worcestershire B61 0HZ
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 29th Sep 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 29th Sep 2017 - the day secretary's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Sep 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On Mon, 25th Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 30th Jan 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sun, 30th Jan 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 27th, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Sun, 8th Feb 2009 with shareholders record
filed on: 8th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 20th, August 2008
| accounts
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(363s) Annual return up to Fri, 15th Feb 2008 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 15th Feb 2008 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on Thu, 1st Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thu, 1st Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 19th Feb 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 19th Feb 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 19th Feb 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 19th Feb 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Feb 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Feb 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Feb 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 19th Feb 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(20 pages)
|