GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bridgewater House Counterslip Bristol Avon BS1 6BX to 5 Temple Square Temple Street Liverpool L2 5RH on Monday 11th October 2021
filed on: 11th, October 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 17th May 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th May 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 51 Llantarnam Industrial Park Cwmbran Gwent NP44 3AW to Bridgewater House Counterslip Bristol Avon BS1 6BX on Monday 10th June 2019
filed on: 10th, June 2019
| address
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Friday 16th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075974340008, created on Wednesday 21st November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th September 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
SH19 |
109358.80 GBP is the capital in company's statement on Thursday 16th August 2018
filed on: 16th, August 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 7th, August 2018
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 7th, August 2018
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 19/06/18
filed on: 7th, August 2018
| insolvency
|
Free Download
|
MR04 |
Charge 075974340004 satisfaction in full.
filed on: 24th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075974340007, created on Monday 16th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 075974340006, created on Wednesday 9th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Monday 30th October 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075974340005, created on Friday 23rd June 2017
filed on: 1st, July 2017
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Charge 075974340003 satisfaction in full.
filed on: 19th, June 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075974340004, created on Friday 8th July 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Friday 8th April 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
107417.80 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
AA01 |
Previous accounting period extended from Thursday 31st March 2016 to Saturday 30th April 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
107417.80 GBP is the capital in company's statement on Thursday 10th March 2016
filed on: 5th, April 2016
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, September 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
|
SH01 |
77777.80 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 West Way Carshalton Surrey SM5 4EW to Unit 51 Llantarnam Industrial Park Cwmbran Gwent NP44 3AW on Tuesday 27th January 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th September 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th September 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th September 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th September 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th September 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th April 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
0.50 GBP is the capital in company's statement on Friday 26th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075974340003
filed on: 12th, February 2014
| mortgage
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th April 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
0.40 GBP is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, November 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 11th October 2012.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th April 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, June 2012
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 15th April 2011.
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2011
| incorporation
|
Free Download
(20 pages)
|