AC92 |
Restoration by order of the court
filed on: 3rd, May 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, August 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
28th September 2015 - the day director's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th November 2013 to 31st March 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 200.00 GBP
capital
|
|
AP01 |
New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Lawnswood Gardens Thrybergh Rotherham South Yorkshire S65 4HN England on 21st January 2013
filed on: 21st, January 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(14 pages)
|