GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, October 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2019
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Feb 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Nov 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP on Tue, 5th Dec 2017 to Unit 7a Dunlop Road Hunt End Industrial Estate Redditch B97 5XP
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 28th Nov 2017: 3.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Dec 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 13th Jan 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 3rd Jun 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Dec 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Dec 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, June 2011
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Dec 2010
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 11th Dec 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 17th Dec 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 17th Dec 2008 Appointment terminated director
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 17th Dec 2008 Appointment terminated secretary
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 17th Dec 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 17th Dec 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 17th Dec 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/2008 from unit 7A dunlop road hunt end industrial estate redditch worcestershire B97 5XP
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Sat, 21st Apr 2007 with complete member list
filed on: 21st, April 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On Sat, 21st Apr 2007 Director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 18th, April 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 28th Dec 2005 with complete member list
filed on: 28th, December 2005
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 3rd, November 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Thu, 6th Jan 2005 with complete member list
filed on: 6th, January 2005
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, February 2004
| mortgage
|
Free Download
(7 pages)
|
288a |
On Mon, 19th Jan 2004 New secretary appointed
filed on: 19th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Jan 2004 New director appointed
filed on: 19th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 19th Jan 2004 New director appointed
filed on: 19th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 19th Dec 2003 Secretary resigned
filed on: 19th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th Dec 2003 Director resigned
filed on: 19th, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2003
| incorporation
|
Free Download
(18 pages)
|