GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th October 2020. New Address: 8 Savannah Drive Bridgwater Somerset TA6 6WP. Previous address: 1-3 Leonard St, London London EC2A 4AQ England
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th March 2019. New Address: 1-3 Leonard St, London London EC2A 4AQ. Previous address: 340 Melton Road Leicester Leicestershire LE4 7SL England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th February 2019. New Address: 340 Melton Road Leicester Leicestershire LE4 7SL. Previous address: 1-3 Leonard St, London London EC2A 4AQ England
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th February 2019. New Address: 1-3 Leonard St, London London EC2A 4AQ. Previous address: 340 Melton Road Leicester Leicestershire LE4 7SL England
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 15th December 2016. New Address: 340 Melton Road Leicester Leicestershire LE4 7SL. Previous address: C/O Mcadam & Co Ltd 36 Highglen Drive Plymouth Devon PL7 5LA
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
TM02 |
1st March 2016 - the day secretary's appointment was terminated
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 1.00 GBP
capital
|
|
CH03 |
On 1st January 2014 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st January 2014 with full list of members
filed on: 16th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st January 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st January 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bonehill House Widecombe in the Moor Newton Abbot Devon TQ13 7TD on 2nd January 2012
filed on: 2nd, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 31st January 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st January 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 11th March 2009 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(8 pages)
|
288b |
On 6th May 2008 Appointment terminated director
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2008 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2008 Secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 16th April 2008 with shareholders record
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2007
filed on: 3rd, October 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 20th April 2007 with shareholders record
filed on: 20th, April 2007
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(18 pages)
|