(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-10-01
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2021-03-31
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 058298540008, created on 2021-04-09
filed on: 14th, April 2021
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2020-10-30
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 058298540007, created on 2020-10-13
filed on: 21st, October 2020
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 058298540006, created on 2019-12-13
filed on: 17th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 058298540003 in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058298540004 in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058298540005, created on 2019-08-21
filed on: 21st, August 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 058298540002 in full
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058298540001 in full
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058298540003, created on 2017-07-28
filed on: 1st, August 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 058298540004, created on 2017-07-28
filed on: 1st, August 2017
| mortgage
|
Free Download
(36 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 058298540001, created on 2016-09-28
filed on: 7th, October 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 058298540002, created on 2016-09-28
filed on: 7th, October 2016
| mortgage
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-06-28
filed on: 28th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-26 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-05-26 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-05-26
filed on: 26th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2016-05-23
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-26 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-26 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-05-26 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 14th, September 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012-05-26 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-26 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 5th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-05-26 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-05-26 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 17th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 12 Exchange Street Retford Nottinghamshire DN22 6BL United Kingdom on 2009-12-16
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 7th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-06-24
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 14th, November 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 10th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/09/2008 from eddy ferguson house ridley street blyth northumberland NE24 3AG
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-07-21
filed on: 21st, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2007-05-31
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2007-05-31
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to 2007-06-27
filed on: 27th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to 2007-06-27
filed on: 27th, June 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 03/02/07 from: 12 exchange street, retford, nottinghamshire, DN22 6BL
filed on: 3rd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/07 from: 12 exchange street, retford, nottinghamshire, DN22 6BL
filed on: 3rd, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2006-09-12 New director appointed
filed on: 12th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-09-12 New director appointed
filed on: 12th, September 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(20 pages)
|