GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 2023-08-29 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-30
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 18th, October 2022
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2022-04-26
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-19
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-31
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 15th, November 2021
| accounts
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 093589140001 in full
filed on: 13th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-21
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2019-09-30 (was 2020-03-31).
filed on: 16th, July 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Change occurred on 2020-06-10. Company's previous address: C/O Integra - 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ England.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-09-30
filed on: 20th, December 2019
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2019-09-29
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-29
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-29
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-19
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2017-09-30
filed on: 6th, September 2019
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Integra - 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ. Change occurred on 2019-03-15. Company's previous address: Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-01-16 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-16 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 15.00 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093589140001, created on 2016-03-31
filed on: 5th, April 2016
| mortgage
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-17
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2015-11-11
filed on: 17th, December 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 5.01 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-25
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-25
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-03-31 to 2015-09-30
filed on: 10th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-17: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|