GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-30
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-12-08
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-30
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-02
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-02
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-02
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-18 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-03-18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-09
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018-07-06
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-10-19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-09
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-02-01
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-09
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-06-01 secretary's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-09
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-09: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2014-01-09
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-09
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2013-08-13
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor 10 Church Green East Redditch Worcestershire B98 8BP on 2012-11-07
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2012-11-07) of a secretary
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-09
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 15th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-09
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2010-09-17
filed on: 17th, September 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-09-30 to 2011-12-31
filed on: 17th, September 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2010
| incorporation
|
Free Download
(18 pages)
|