GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2022
| gazette
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, March 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th March 2020
filed on: 17th, March 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd March 2020. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: Gamberlake Woodmead Road Axminster Devon EX13 5PQ
filed on: 3rd, March 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(26 pages)
|
TM02 |
8th November 2018 - the day secretary's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084631870005 in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084631870006, created on 31st August 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(63 pages)
|
TM01 |
27th July 2018 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st May 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
21st November 2017 - the day director's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st August 2016 to 28th February 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, March 2017
| resolution
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 26th, October 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 31st August 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
23rd May 2016 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 9746.00 GBP
capital
|
|
TM01 |
29th March 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2016
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084631870005, created on 17th February 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(32 pages)
|
TM01 |
13th January 2016 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2015 to 30th September 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th January 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 9746.00 GBP
capital
|
|
MR01 |
Registration of charge 084631870004, created on 11th March 2015
filed on: 26th, March 2015
| mortgage
|
Free Download
(35 pages)
|
TM01 |
22nd December 2014 - the day director's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Medium company accounts made up to 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 22nd, May 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 9746.00 GBP
filed on: 19th, August 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th April 2013: 8730.40 GBP
filed on: 25th, April 2013
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, April 2013
| mortgage
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, April 2013
| resolution
|
Free Download
(30 pages)
|
SH02 |
Sub-division of shares on 5th April 2013
filed on: 15th, April 2013
| capital
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2013
| mortgage
|
Free Download
(40 pages)
|
CERTNM |
Company name changed axminster carpets (2013) LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 5th April 2013
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2013
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th April 2013
filed on: 9th, April 2013
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 8th April 2013
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|