GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 4th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-13
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-13
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-13
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-15 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018-01-19
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Cowley Mill Road Cowley Uxbridge UB8 2FX England to Unit 1, Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2018-01-22
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-13
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Martin's House the Runway Ruislip Middlesex HA4 6SE to Unit 1 Cowley Mill Road Cowley Uxbridge UB8 2FX on 2017-12-13
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-13
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-01-13 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed pc recoveries LTDcertificate issued on 21/05/15
filed on: 21st, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-01-13 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-01-13 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, October 2013
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 2013-01-28 secretary's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-13 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-01-28 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England on 2013-01-28
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-02-01: 100.00 GBP
filed on: 28th, January 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(37 pages)
|