GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th March 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd March 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd March 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 3rd March 2011 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd March 2011 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 3rd March 2011 secretary's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 12th December 2011 from Barclays Bank Chambers High Street Yeadon West Yorkshire LS19 7PP
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd March 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd March 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd March 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 2nd March 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed saxon the complete package LIMITEDcertificate issued on 24/08/09
filed on: 21st, August 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 27th May 2009
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 3rd March 2008
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Monday 12th March 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 12th March 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th March 2007 New secretary appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 12th March 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th March 2007 New secretary appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 12th March 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2007
| incorporation
|
Free Download
(16 pages)
|