GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ernst & Young Llp No. 1 Colmore Square Birmingham B4 6HQ. Change occurred on 2018-07-03. Company's previous address: New Horizons Teal Park Road Lincoln LN6 3AD England.
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, June 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-12
filed on: 12th, June 2018
| resolution
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-12
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-20
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-07
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-11-07
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2017-04-12
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address New Horizons Teal Park Road Lincoln LN6 3AD. Change occurred on 2017-01-31. Company's previous address: Horizon House Runcorn Road Lincoln LN6 3QP.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-09-30
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(29 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, September 2016
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, September 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-12
filed on: 3rd, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-03: 1144541.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 16th, May 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-12
filed on: 13th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-04-13: 1144541.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-01-02
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-12
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-05-02: 1144541.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 24th, April 2014
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-04
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-12
filed on: 10th, May 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2012-04-30
filed on: 23rd, November 2012
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-02
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-09-21 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, April 2012
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2011-05-06: 1144541.00 GBP
filed on: 20th, April 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-12
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2012-03-22 secretary's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-01-23) of a secretary
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dale House Wood Market Lutterworth LE17 4BL United Kingdom on 2011-10-06
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-19
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(22 pages)
|