GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 16, 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Willow House 20 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3HR to 17 Oxford Place Terrington St. Clement King's Lynn Norfolk PE34 4LB on September 10, 2020
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 27, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 5, 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 22, 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 25, 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mill House Castle Rising King's Lynn Norfolk PE31 6AL to Willow House 20 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3HR on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 20, 2013. Old Address: 145-157 St. John Street London EC1V 4PW
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 26, 2012 with full list of members
filed on: 7th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 26, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 5, 2011. Old Address: Mill House Castle Rising Kings Lynn Norfolk PE31 6AL
filed on: 5th, April 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 28, 2011. Old Address: 9 Bentinck Street London W1U 2EL United Kingdom
filed on: 28th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 12, 2010. Old Address: Mill House Castle Rising King's Lynn Norfolk PE31 6AL
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 12, 2010
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 9, 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/01/2009 from 40 billing road northampton NN1 5BA
filed on: 21st, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 30, 2008
filed on: 30th, April 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 02/04/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, April 2007
| address
|
Free Download
(1 page)
|
288b |
On April 2, 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 2, 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 2, 2007 New secretary appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 2, 2007 Secretary resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 2, 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 2, 2007 New secretary appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 2, 2007 Secretary resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 2, 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(16 pages)
|