(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 23rd Nov 2023. New Address: Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH. Previous address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 4th Oct 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Feb 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Apr 2016 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jan 2016 to Sun, 28th Feb 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Sep 2016. New Address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA. Previous address: 74 Dickenson Rd Rusholme Manchester M14 5HF
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(15 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 10th Feb 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 211.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Mon, 10th Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(16 pages)
|
(SH02) Sub-division of shares on Thu, 31st Jan 2013
filed on: 2nd, April 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 29th Jan 2013: 200.00 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Jan 2013
filed on: 20th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 10th Feb 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(30 pages)
|