GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 & 7 Pellew Arcade Teign Street Teignmouth TQ14 8EB England to 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE on Saturday 21st November 2020
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th July 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th July 2018.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Digswell Hill Welwyn AL6 9AL to 5 & 7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on Monday 18th June 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 30th July 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th July 2014 with full list of members
filed on: 12th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Cedar House Hazell Drive Newport Gwent NP10 8FY Wales to 5 Barnfield Crescent Exeter EX1 1QT at an unknown date
filed on: 12th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Zutron House 17 High Street Welwyn Hertfordshire AL6 9EE to 2 Digswell Hill Welwyn AL6 9AL on Monday 14th July 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st July 2013 to Monday 30th September 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th July 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Thursday 14th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 30th July 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, December 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 25th November 2011
filed on: 16th, December 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 19th October 2011.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th July 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 3rd August 2011.
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 3rd August 2011 from 28 Peard Road Tiverton Devon EX16 4LG United Kingdom
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2011.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 25th May 2011 from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE United Kingdom
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd February 2011 from 140 Bath Street Ilkeston Derbyshire DE7 8FF United Kingdom
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th July 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on Friday 30th July 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 9th November 2010 from 7 Preachers Mews Bingley West Yorkshire BD16 4NT
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 4th March 2010 from 3 Trident House 29 Victoria Embankment Nottingham Nottinghamshire NG2 2JY
filed on: 4th, March 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 4th January 2010 from 140 Bath Street Ilkeston Derbyshire DE7 8FF United Kingdom
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th October 2009.
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 30th October 2009 from 7 Preachers Mews Bingley BG16 4NT
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2009
| incorporation
|
Free Download
(16 pages)
|