GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE England on 2022/03/01 to Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/28.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/28
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/02
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/02
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY on 2020/11/10 to Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/02.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/02.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 9th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 14th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/28
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 10th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/28
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 14th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY on 2014/10/09 to 17 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/28
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 19th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/28
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/28
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/28
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 19th, November 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/28
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/02/28
filed on: 1st, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/04/09 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/02/16 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/16 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/16 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/02/29
filed on: 22nd, December 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On 2008/07/22 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/07/22 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/03/25 with complete member list
filed on: 25th, March 2008
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 21st, March 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 21st, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/2008 from steelclose mill farm lintzford rowlands gill NE39 1MB
filed on: 21st, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/03/12 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/03/12 Appointment terminated director
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2007
| incorporation
|
Free Download
(15 pages)
|