GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th December 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th December 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th December 2018 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 19th December 2018 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th December 2018 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 18th December 2018 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 10th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14 Yeldon Court Sanders Road Finedon Rd Ind Est Wellingborough Northamptonshire NN8 4SS. Change occurred on Wednesday 27th March 2019. Company's previous address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st March 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 8th March 2012 secretary's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th March 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th March 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st March 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 28th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 8th April 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(32 pages)
|