(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, April 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/14
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 24th, May 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018/04/14
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 11th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/04/14
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/14
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 15th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Christina Barlow 5 Heronsbrook Naccolt Ashford Kent TN25 5NX United Kingdom on 2015/04/27 to C/O Mark Zaretti 5 Heronsbrook Naccolt Ashford Kent TN25 5NX
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/14
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/04/26
filed on: 26th, April 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sparticle LIMITEDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2014/12/01 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Woodland View Calverley West Yorkshire LS28 5RL England on 2014/11/21 to C/O Christina Barlow 5 Heronsbrook Naccolt Ashford Kent TN25 5NX
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 2014/08/07 to 9 Woodland View Calverley West Yorkshire LS28 5RL
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/14
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 18th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/14
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/04/01 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/04/01 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/14
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/03/16 from C/O Mr Ash Bostock 67 Westbury Road Dover Kent CT17 9QJ United Kingdom
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 9th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/01/13 from Unit 4 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/14
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/02/28 from 60 Heaton Road Canterbury CT1 3QA
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/04/30
filed on: 30th, June 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/14
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/04/14 secretary's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/14 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 7th, September 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 2009/05/06 with complete member list
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/05/05 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/05/05 Appointment terminated director
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/04/30
filed on: 30th, June 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 2008/04/18 with complete member list
filed on: 18th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/04/30
filed on: 3rd, March 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 2007/05/09 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/04/30
filed on: 29th, June 2006
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return drawn up to 2006/05/15 with complete member list
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2005/04/30
filed on: 10th, February 2006
| accounts
|
Free Download
(8 pages)
|
(288a) On 2005/07/11 New director appointed
filed on: 11th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/07/11 Director resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2005/04/27 with complete member list
filed on: 27th, April 2005
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 14th, April 2004
| incorporation
|
Free Download
(8 pages)
|