(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/30. New Address: 9 Appold Street London EC2A 2AP. Previous address: Stretton Hall Farm Newmarket Lane Clay Cross Chesterfield Derbyshire S45 9AP
filed on: 30th, May 2022
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/13
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/13
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/06/16
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/16
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/16
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069353320002, created on 2018/09/14
filed on: 18th, September 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018/06/16
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/16
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/06/16 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/06/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/06/16 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/06/30.
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/06/16 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2014/03/19 from the Bungalow Tanglewood Newmarket Lane Clay Cross Chesterfield Derbyshire S45 9AP
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/03/19 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/03/19 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/03/19 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/16 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/07/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 14th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/06/16 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 27th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/06/16 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 15th, March 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2010/06/16 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2009
| mortgage
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/06/2009 from 41 clarence road chesterfield derbyshire S40 1LH
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2009
| incorporation
|
Free Download
(16 pages)
|