(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/09/06
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/09/06
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 11th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/09/06
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/10/31 to 2018/04/30
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/06
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/08
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 5th, July 2016
| accounts
|
Free Download
(11 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Calyx House South Road Taunton Somerset TA1 3DU
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Calyx House South Road Taunton Somerset TA1 3DU. Previous address: C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/14 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/14
capital
|
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH. Previous address: C/O Bertram Kidson & Co 4 Compton Road Wolverhampton West Midlands WV3 9PH England
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/09/14 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/09/14 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 25th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/09/14 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 13th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/09/14 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/10/06 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/10/06 secretary's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/10/06 from 33 Bowmont Walk Waldridge Park Chester Le Street Durham DH2 3JA
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/10/06 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 6th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2010/09/14 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/09/14 director's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/14 director's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 16th, July 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/09/15 with shareholders record
filed on: 15th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/10/31
filed on: 11th, March 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On 2009/03/05 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/11/12 with shareholders record
filed on: 12th, November 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/08 to 31/10/08
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/08 to 31/10/08
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 25th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/07 from: 33 bowmont walk waldridge park chester le street durham DH2 3JA
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/07 from: 33 bowmont walk waldridge park chester le street durham DH2 3JA
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/09/07 from: 37-39 regent street blyth northumberland NE24 1LH
filed on: 30th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/09/07 from: 37-39 regent street blyth northumberland NE24 1LH
filed on: 30th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, September 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 14th, September 2007
| incorporation
|
Free Download
(17 pages)
|