AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 7th December 2021 secretary's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 7th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Clews Road Clews Road Redditch B98 7st. Change occurred on Tuesday 16th January 2018. Company's previous address: Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st January 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 31st January 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 1st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th May 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th May 2015.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 7th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 7th December 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 15th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 5th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 4th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 28th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th December 2009 from 45 Albert Street Colchester CO1 1RU
filed on: 8th, December 2009
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th December 2008
filed on: 16th, October 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 16th, October 2009
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th December 2007
filed on: 16th, October 2009
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th December 2006
filed on: 16th, October 2009
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 16th October 2009.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 16th October 2009) of a secretary
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 15th, October 2009
| resolution
|
|
AC92 |
Restoration by order of the court
filed on: 14th, October 2009
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2006
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/06 from: carlton international building pen y fan industrial estate crumlin newport gwent NP11 3XT
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
288b |
On Friday 23rd December 2005 Secretary resigned
filed on: 23rd, December 2005
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, December 2005
| resolution
|
|
287 |
Registered office changed on 23/12/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
filed on: 23rd, December 2005
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, December 2005
| resolution
|
|
288b |
On Friday 23rd December 2005 Director resigned
filed on: 23rd, December 2005
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, December 2005
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2005
| incorporation
|
Free Download
(11 pages)
|