GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Sunday 1st May 2016 secretary's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 King Square Bridgwater Somerset TA6 3YF. Change occurred on Thursday 14th July 2016. Company's previous address: C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th June 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th June 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 5th June 2011 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 5th June 2011 secretary's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Quotient Financial Unit 7 Commodore House Battersea Reach Juniper Dr Wandsworth London SW18 1TW United Kingdom
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 19th October 2010 from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Tuesday 19th August 2008 - Annual return with full member list
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 9th July 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/06 from: longden house 105 longden road shrewsbury shropshire SY3 9DZ
filed on: 18th, August 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 18th July 2006 - Annual return with full member list
filed on: 18th, July 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On Friday 14th July 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 14th July 2006 New secretary appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2005
filed on: 5th, May 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Thursday 23rd June 2005 - Annual return with full member list
filed on: 23rd, June 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2004
filed on: 13th, April 2005
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to Wednesday 11th August 2004 - Annual return with full member list
filed on: 11th, August 2004
| annual return
|
Free Download
(6 pages)
|
288a |
On Monday 20th October 2003 New director appointed
filed on: 20th, October 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 20th October 2003 Secretary resigned
filed on: 20th, October 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 20th, October 2003
| address
|
Free Download
(1 page)
|
288a |
On Monday 20th October 2003 New secretary appointed
filed on: 20th, October 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 20th October 2003 Director resigned
filed on: 20th, October 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2003
| incorporation
|
Free Download
(15 pages)
|