GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-12
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-12
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-12
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-02-28
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-01
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-12 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Sansome Walk Worcester Worcestershire WR1 1LR to 72 Clayton Street Newcastle upon Tyne NE1 5PG on 2016-07-15
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-04-12 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2014-04-30 to 2014-02-28
filed on: 12th, July 2014
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2014-04-17
filed on: 14th, May 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-17: 124.50 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-12 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-12 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 23rd, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-04-12 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-06-22
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(23 pages)
|