GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP. Change occurred on Wednesday 6th January 2021. Company's previous address: 2 Church Street Burnham Buckinghamshire SL1 7HZ.
filed on: 6th, January 2021
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 062856320003 satisfaction in full.
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(20 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, December 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 29th July 2016
capital
|
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th November 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Tuesday 30th June 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 8th July 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th July 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 8th July 2014 secretary's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th July 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th July 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
MR01 |
Registration of charge 062856320003
filed on: 22nd, May 2014
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 3rd, August 2012
| auditors
|
Free Download
(1 page)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 5th August 2011.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, July 2011
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 25th January 2011 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 17th, June 2011
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, February 2011
| resolution
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th June 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 21st July 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 30th June 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 7th October 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(7 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 28th, July 2008
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 28th, July 2008
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, October 2007
| mortgage
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, October 2007
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Financial assistance for the acquisition of shares - resolution
filed on: 3rd, October 2007
| resolution
|
|
RESOLUTIONS |
Financial assistance for the acquisition of shares - resolution
filed on: 3rd, October 2007
| resolution
|
Free Download
(2 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 26th, September 2007
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, September 2007
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, September 2007
| resolution
|
Free Download
(17 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 26th, September 2007
| capital
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, September 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(31 pages)
|