GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th May 2021. New Address: Studio 210 134-146 Curtain Road London EC2A 3AR. Previous address: Apartment 10 College Gate Salisbury Close Crewe CW2 6NW England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 16th Dec 2019. New Address: Apartment 10 College Gate Salisbury Close Crewe CW2 6NW. Previous address: Studio 6,2 Murray Road Rugby CV21 3JN England
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 10th Dec 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Dec 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 9th Nov 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2016. New Address: Studio 6,2 Murray Road Rugby CV21 3JN. Previous address: Flat 1, 38a Dellside Henley Avenue Cheadle Hulme Cheadle Cheshire SK8 6DW
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Mar 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Mar 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Wed, 21st Apr 2010 - the day secretary's appointment was terminated
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Mar 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 15th Feb 2010. Old Address: Flat 1 83a Dellside Henley Avenue Cheadlehulme Cheshire SK8 6DW
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/2009 from the bull pens, tithe farm moulton road holcot northampton NN6 9SH united kingdom
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 16th Apr 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, January 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 16th Apr 2008 with shareholders record
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
|