GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 067536430006 satisfaction in full.
filed on: 18th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 067536430007 satisfaction in full.
filed on: 18th, March 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067536430009, created on Friday 18th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(54 pages)
|
AP01 |
New director appointment on Tuesday 23rd June 2020.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 30th June 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067536430008, created on Friday 20th December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067536430007, created on Tuesday 8th January 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Tuesday 8th January 2019.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067536430006, created on Thursday 15th November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 067536430005, created on Thursday 15th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 067536430004, created on Thursday 15th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2018. Originally it was Sunday 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Washington Street Netherton West Midlands DY2 9PH to Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH on Monday 16th October 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 26th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th August 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th August 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th August 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 067536430001 satisfaction in full.
filed on: 14th, July 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th June 2016 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067536430003, created on Friday 2nd June 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
|
AP01 |
New director appointment on Friday 21st April 2017.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th September 2016
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067536430002, created on Wednesday 15th February 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Tuesday 27th September 2016.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067536430001, created on Thursday 17th December 2015
filed on: 21st, December 2015
| mortgage
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2015
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 30th December 2014
filed on: 15th, December 2015
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 19th November 2013 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th February 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Monday 19th November 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 30th November 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th November 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th November 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2008
| incorporation
|
Free Download
(15 pages)
|