DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 053270740017, created on 2022/05/13
filed on: 16th, May 2022
| mortgage
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 053270740011 satisfaction in full.
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 053270740016, created on 2022/01/28
filed on: 28th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 053270740008 satisfaction in full.
filed on: 26th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 053270740009 satisfaction in full.
filed on: 26th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 053270740006 satisfaction in full.
filed on: 26th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 053270740010 satisfaction in full.
filed on: 26th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 053270740007 satisfaction in full.
filed on: 26th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 053270740015, created on 2021/04/19
filed on: 22nd, April 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 053270740013, created on 2021/03/26
filed on: 31st, March 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 053270740014, created on 2021/03/26
filed on: 31st, March 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 053270740012, created on 2021/01/08
filed on: 27th, January 2021
| mortgage
|
Free Download
(21 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 053270740011, created on 2019/08/23
filed on: 30th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 053270740010, created on 2018/10/19
filed on: 23rd, October 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 25th, June 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/06/04.
filed on: 17th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/05/30
filed on: 17th, June 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 053270740009, created on 2018/02/15
filed on: 20th, February 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 053270740008, created on 2018/02/15
filed on: 20th, February 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 053270740007, created on 2018/02/15
filed on: 20th, February 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 053270740006, created on 2018/02/15
filed on: 20th, February 2018
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 16th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 23rd, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 23rd, December 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/09/20
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/20
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/07
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/02/27
filed on: 10th, February 2016
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/07
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/02/27
filed on: 6th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/07
filed on: 5th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/05
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/02/27
filed on: 20th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/07
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/27
filed on: 17th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/07
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/02/27
filed on: 18th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/07
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/02/27
filed on: 26th, November 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/07
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/07 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/02/27
filed on: 4th, December 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/03/20 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/01/21 Appointment terminated director and secretary
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/13 Secretary appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/02/27
filed on: 23rd, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2008/04/07 with complete member list
filed on: 7th, April 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 5th, April 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 5th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/2008 from 1 westwick crescent beauchies sheffield S8 7DG
filed on: 5th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/02/27
filed on: 30th, December 2007
| accounts
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/02/14 with complete member list
filed on: 14th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/02/27
filed on: 11th, November 2006
| accounts
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, June 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, June 2006
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2006/02/27 with complete member list
filed on: 27th, February 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 27/02/06
filed on: 22nd, February 2006
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, December 2005
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on 2005/01/07. Value of each share 1 £, total number of shares: 100.
filed on: 16th, September 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On 2005/01/07 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|