(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, January 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(16 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 29, 2012
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(16 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 31, 2010 (was June 30, 2011).
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2008
filed on: 13th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(3 pages)
|
(288a) On September 5, 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(2 pages)
|
(395) Duplicate mortgage certificatecharge no:9
filed on: 21st, May 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 8
filed on: 7th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 9
filed on: 7th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 1st, March 2008
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to August 9, 2007 - Annual return with full member list
filed on: 9th, August 2007
| annual return
|
Free Download
(7 pages)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 7th, April 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 7th, April 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 7th, April 2007
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 14th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 12th, February 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to September 26, 2006 - Annual return with full member list
filed on: 26th, September 2006
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, May 2006
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 5th, January 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 24th, August 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to August 23, 2005 - Annual return with full member list
filed on: 23rd, August 2005
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, April 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, January 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2004
| mortgage
|
Free Download
(3 pages)
|
(363s) Period up to August 16, 2004 - Annual return with full member list
filed on: 16th, August 2004
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to August 16, 2004 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2003
filed on: 18th, May 2004
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to September 25, 2003 - Annual return with full member list
filed on: 25th, September 2003
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, July 2003
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares on July 1, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 15th, July 2003
| capital
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 15th, July 2003
| officers
|
Free Download
(1 page)
|
(288a) On July 15, 2003 New director appointed
filed on: 15th, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On August 16, 2002 Secretary resigned
filed on: 16th, August 2002
| officers
|
Free Download
(1 page)
|
(288a) On August 16, 2002 New secretary appointed;new director appointed
filed on: 16th, August 2002
| officers
|
Free Download
(2 pages)
|
(288a) On August 16, 2002 New director appointed
filed on: 16th, August 2002
| officers
|
Free Download
(2 pages)
|
(288b) On August 16, 2002 Director resigned
filed on: 16th, August 2002
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/08/02 from: 12-14 st marys street newport shropshire TF10 7AB
filed on: 16th, August 2002
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2002
| incorporation
|
Free Download
(10 pages)
|