GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2023
| dissolution
|
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 5th, March 2020
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd August 2016. New Address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB. Previous address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF
filed on: 2nd, August 2016
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, July 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 5th May 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
AD01 |
Address change date: 7th May 2015. New Address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF. Previous address: 10 Bickels Yard 151-153 Bermondsey Street London SE1 3HA
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, June 2014
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 5th May 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st May 2012 to 30th June 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th May 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2nd May 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2012 - the day director's appointment was terminated
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, July 2011
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On 5th May 2011 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(27 pages)
|