GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB to C/O West Advisory E-Innovation Centre Priorslee Telford Shropshire TF2 9FT on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 26, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 26, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 26, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control May 15, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 23, 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 4, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 26, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 26, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 5, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 26, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to October 26, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 26, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 26, 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 23, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 26, 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 23, 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to October 31, 2008
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/04/2008
filed on: 16th, May 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 6 shares on November 2, 2007. Value of each share 1 £, total number of shares: 7.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on November 2, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6 shares on November 2, 2007. Value of each share 1 £, total number of shares: 7.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on November 2, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 8, 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: 31 corsham street london N1 6DR
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/11/07 from: 31 corsham street london N1 6DR
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On November 8, 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(17 pages)
|