DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-30
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-12-17
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 2018-12-17 - new secretary appointed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-30
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-30
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-22 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-12-10 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-12-10 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-12-10 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-08: 100.00 GBP
capital
|
|
CH01 |
On 2013-08-10 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2012-09-11
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-10 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 2012-09-21
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-09-21
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-12-10 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-12-10 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-04-30
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-10 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 2, 35 Princess Street Rochdale Greater Manchester OL12 0HA on 2010-01-07
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2008-12-10 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB on 2009-11-04
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 9th, October 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 25th, February 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(14 pages)
|