(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-25
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8B Accommodation Road London NW11 8ED. Change occurred on 2022-11-24. Company's previous address: Station Works, Long Buckby Northampton Northamptonshire NN6 7PF.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-01
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-30
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-25
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2021-07-31
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-30
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-10-30
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-10-30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-10-30
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2017-04-20
filed on: 5th, May 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-30
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 5th, May 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-30
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-29: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 11th, February 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-30
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 2nd, June 2014
| accounts
|
Free Download
(22 pages)
|
(MISC) Section 519
filed on: 26th, March 2014
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 11th, March 2014
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-30
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064123020002
filed on: 30th, May 2013
| mortgage
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 23rd, April 2013
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-30
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 20th, February 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-30
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-09-12
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-30
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 15th, October 2010
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 2009-10-30 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-30 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-30
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 11th, August 2009
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 11th, August 2009
| resolution
|
Free Download
(1 page)
|
(288a) On 2009-07-01 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-07-01 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-06-30 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-01-06 Appointment terminated secretary
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-11-20 - Annual return with full member list
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-09-12 Appointment terminated secretary
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-09-12 Secretary appointed
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-03-03 Secretary appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-03-03 Appointment terminated secretary
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
(16 pages)
|