(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 45 (Location 104) Sandy Lane Business & Leisure Park Stourport-on-Severn Worcestershire DY13 9QB England on Thu, 1st Jun 2023 to Unit 27 Wilden Industrial Estate Stourport-on-Severn DY13 9JY
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 1st Jun 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 26th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Location 37 Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9QB England on Sat, 5th Sep 2015 to Unit 45 (Location 104) Sandy Lane Business & Leisure Park Stourport-on-Severn Worcestershire DY13 9QB
filed on: 5th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Apr 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Lombard House, Cross Keys Lichfield Staffordshire WS13 6DN on Tue, 14th Apr 2015 to Location 37 Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9QB
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 45 ( Location 104) Sandy Lane Business & Leisure Park Stourport-on-Severn Worcestershire DY13 9QB England on Tue, 14th Apr 2015 to Location 37 Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9QB
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Feb 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Feb 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 21st Feb 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Tue, 10th Mar 2009 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Thu, 28th Feb 2008 with complete member list
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 2nd Mar 2007 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 2nd Mar 2007 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 21st Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, March 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 17th Mar 2006 New director appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 17th Mar 2006 New secretary appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 17th Mar 2006 New director appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 21st Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, March 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 17th Mar 2006 New secretary appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 23rd Feb 2006 Secretary resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 23rd Feb 2006 Director resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 23rd Feb 2006 Director resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 23rd Feb 2006 Secretary resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(9 pages)
|