GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from December 31, 2017 to March 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on May 21, 2016
filed on: 10th, June 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, June 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 20, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
CH03 |
On June 20, 2010 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 20, 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 20, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to July 2, 2009
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 22nd, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 27, 2008
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 12, 2007
filed on: 12th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 3, 2006
filed on: 3rd, July 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 22nd, May 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 11th, August 2005
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to June 22, 2005
filed on: 22nd, June 2005
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/12/04 from: 58 baxter gate loughborough leicestershire LE11 1TH
filed on: 15th, December 2004
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to July 23, 2004
filed on: 23rd, July 2004
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 28th, April 2004
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 28th, April 2004
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2003
filed on: 7th, April 2004
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to July 19, 2003
filed on: 19th, July 2003
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 30/08/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
filed on: 30th, August 2002
| address
|
Free Download
(1 page)
|
288a |
On August 7, 2002 New secretary appointed
filed on: 7th, August 2002
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2002 New director appointed
filed on: 7th, August 2002
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/03 to 31/12/03
filed on: 5th, August 2002
| accounts
|
Free Download
(1 page)
|
288b |
On July 23, 2002 Director resigned
filed on: 23rd, July 2002
| officers
|
Free Download
(1 page)
|
288b |
On July 23, 2002 Secretary resigned
filed on: 23rd, July 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2002
| incorporation
|
Free Download
(17 pages)
|