GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Rufford Avenue Weston Favell Northampton NN3 3NY on 13th December 2017 to 43 Thorburn Road Northampton NN3 3DA
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th November 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Holly Bank House Old Coach Road Kelsall Cheshire CW6 0QJ on 4th December 2015 to 22 Rufford Avenue Weston Favell Northampton NN3 3NY
filed on: 4th, December 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st November 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2012
filed on: 6th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2011
filed on: 25th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 28th November 2008 with complete member list
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 15th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 15th, November 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 28th September 2007 with complete member list
filed on: 28th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 28th September 2007 with complete member list
filed on: 28th, September 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 11th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 11th, October 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 20th September 2006. Value of each share 1 £, total number of shares: 2.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 20th September 2006. Value of each share 1 £, total number of shares: 2.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2nd October 2006 New director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd October 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/06 from: 16 st john street london EC1M 4NT
filed on: 2nd, October 2006
| address
|
Free Download
(1 page)
|
288a |
On 2nd October 2006 New secretary appointed;new director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd October 2006 New director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd October 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2nd October 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2nd October 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2nd October 2006 New secretary appointed;new director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/10/06 from: 16 st john street london EC1M 4NT
filed on: 2nd, October 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2006
| incorporation
|
Free Download
(14 pages)
|