(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 063102540001 satisfaction in full.
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brighton House Trident Business Park Birchwood Warrington Cheshire WA3 6BX England on 2022/01/25 to Regency House 45 - 53 Chorley New Road Bolton BL1 4QR
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2019/03/31
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to 2018/07/31 from 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 25th, September 2018
| address
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, August 2018
| incorporation
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, August 2018
| resolution
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/07/17
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/07/17
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/17.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/17.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Virginia Park Golf Club Virginia Park Caerphilly Mid Glamorgan CF83 3SW on 2018/07/26 to Brighton House Trident Business Park Birchwood Warrington Cheshire WA3 6BX
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 063102540001, created on 2018/07/17
filed on: 23rd, July 2018
| mortgage
|
Free Download
(66 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2008/07/11
filed on: 22nd, June 2018
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 28th, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/02/05
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/11
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Withey Court Western Industrial Estate Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1BQ on 2014/11/27 to Virginia Park Golf Club Virginia Park Caerphilly Mid Glamorgan CF83 3SW
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/11
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 30th, March 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/05/23
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/11
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/07/11
capital
|
|
(AD01) Change of registered office on 2013/07/11 from First Floor Sparks House Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1BQ Wales
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/11
filed on: 20th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 12th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/11
filed on: 16th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/12/31 from the Winding House Old Colliery Road Llanbradach Caerphilly CF83 3QS
filed on: 31st, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/07/11 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/11
filed on: 29th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 27th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/07/26 with complete member list
filed on: 26th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 14th, January 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 30/06/2008
filed on: 30th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/11/18 with complete member list
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/10/24 Secretary appointed
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/10/21 Appointment terminated secretary
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/10/21 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/07/2008 from 23 garth view, hillside park bedwas caerphilly CF83 8EW
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2007
| incorporation
|
Free Download
(11 pages)
|