GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Chandler House 7 Ferry Road Office Park Preston PR2 2YH England on 2018/11/23 to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ
filed on: 23rd, November 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 18th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2017/07/30
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2016/12/07
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/11/21
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/07
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/12/07
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/15 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/15 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/12/15 secretary's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 067548620002 satisfaction in full.
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/07/31. Originally it was 2017/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2016/12/07, company appointed a new person to the position of a secretary
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/07
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/12/07
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/07.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/07
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Nobel Square Basildon Essex SS13 1LT on 2016/12/22 to Chandler House 7 Ferry Road Office Park Preston PR2 2YH
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/07.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067548620003, created on 2016/12/07
filed on: 9th, December 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/11/28 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/21
filed on: 30th, June 2016
| annual return
|
Free Download
(22 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, May 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/21
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067548620002, created on 2015/06/02
filed on: 9th, June 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/21
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/04/14
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/21
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/21
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/05/22.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/05/21
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/21
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/12/23 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/02/16.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/21
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/11/30 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/11/30 secretary's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/11/30 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/21
filed on: 29th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2010/03/31. Originally it was 2009/11/30
filed on: 1st, December 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/30 from 1 Sark Grove Wickford Essex SS12 9GQ United Kingdom
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2009/01/29 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2008
| incorporation
|
Free Download
(17 pages)
|