GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 683-693 Wilmslow Road Didsbury Manchester M20 6RE. Change occurred on January 15, 2020. Company's previous address: Diamond House Vaux Road Finedon Road Industrial Estate Wellingborough NN8 4TG England.
filed on: 15th, January 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, October 2018
| resolution
|
Free Download
(49 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 7, 2018: 219.68 GBP
filed on: 13th, September 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on August 3, 2018
filed on: 21st, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2018: 206.19 GBP
filed on: 21st, August 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On December 2, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 6, 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Diamond House Vaux Road Finedon Road Industrial Estate Wellingborough NN8 4TG. Change occurred on December 16, 2016. Company's previous address: Scott Bader Innovation Centre Cobb's Lane Wollaston Wellingborough Northamptonshire NN29 7RL.
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082391050001, created on July 4, 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 12, 2014: 100.00 GBP
filed on: 21st, February 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 22, 2013: 80.00 GBP
filed on: 4th, December 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to November 30, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 24th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: C/O 29-31 Finedon Road Wellingborough Northants NN8 4AS United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 5, 2012. Old Address: 29/31 Finedon Rd Wellingborough Northants NN8 4AS United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2012
| incorporation
|
Free Download
(20 pages)
|