(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd February 2023. New Address: First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ. Previous address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 22nd July 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(12 pages)
|
(TM02) 31st March 2022 - the day secretary's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th April 2022. New Address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY. Previous address: The Smithy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(1 page)
|
(TM01) 31st March 2022 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2022
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2022
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2022 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 8th February 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 8th February 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th February 2016: 100.00 GBP
capital
|
|
(CH03) On 8th February 2015 secretary's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th February 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2013: 99.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th February 2011 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th February 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th February 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Fair View Hetherson Green Malpas Cheshire SY14 8EL on 9th August 2010
filed on: 9th, August 2010
| address
|
Free Download
(2 pages)
|
(CH03) On 1st June 2010 secretary's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th February 2010 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 1st, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 8th May 2009 with shareholders record
filed on: 8th, May 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 07/02/2009 from castle farm bickerton road cholmondeley malpas cheshire SY14 8AQ
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 12th March 2008 Secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 5th March 2008 Appointment terminated director
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th March 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 5th March 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(16 pages)
|