GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd June 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Monday 12th June 2017 secretary's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd June 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: Friday 31st August 2012) of a secretary
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st August 2012
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd June 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd June 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 24th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 18th January 2011 from Unit 28 Littleton Business Park Littleton Drive, Huntington Cannock Staffordshire WS12 4TR United Kingdom
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 15th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd June 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:4
filed on: 1st, February 2010
| mortgage
|
Free Download
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 28th, January 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd June 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 29th, September 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, September 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, September 2009
| mortgage
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2008
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, December 2008
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, December 2008
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2008
| incorporation
|
Free Download
(13 pages)
|