(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/02/07
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/13
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2021/07/31 from 2021/01/31
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/13
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/13
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/02/13
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/02/13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/02/19
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/19
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/19
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/03
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/03
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|
(CH01) On 2014/01/01 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/09/23 from C/O Harixon Limited 42 Sandon Road Stafford ST16 3ES United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/03
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/04/11 from 277 Tixall Road Stafford ST16 3XS
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/03
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/03
filed on: 11th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/03
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/22 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/02/22 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed 06463035 LTDcertificate issued on 20/11/09
filed on: 20th, November 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 12th, November 2009
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 2009/01/03
filed on: 12th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 12th, November 2009
| accounts
|
Free Download
(5 pages)
|
(AC92) Restoration by order of the court
filed on: 11th, November 2009
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
(88(2)R) Alloted 20 shares on 2008/01/03. Value of each share 1 £, total number of shares: 22.
filed on: 1st, February 2008
| capital
|
Free Download
(1 page)
|
(288a) On 2008/02/01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 20 shares on 2008/01/03. Value of each share 1 £, total number of shares: 22.
filed on: 1st, February 2008
| capital
|
Free Download
(1 page)
|
(288a) On 2008/02/01 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/01 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/03 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/03 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008/01/03 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008/01/03 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|