GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st May 2023 from 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 29th May 2012 secretary's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th April 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th February 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Leighton Road Bath BA1 4NG England on 12th February 2010
filed on: 12th, February 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Jesse Hughes Court Larkhall Bath BA1 7BG on 4th February 2010
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 17th March 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/07/2008 from mansion house manchester road altrincham cheshire WA14 4RW
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 1st May 2008 with complete member list
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 28th February 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 14th August 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 6th July 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd March 2007 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 17th March 2006 with complete member list
filed on: 17th, March 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 11th, January 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 11th March 2005 with complete member list
filed on: 11th, March 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On 28th February 2005 New secretary appointed
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 23rd February 2004. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, November 2004
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 20th, April 2004
| accounts
|
Free Download
(1 page)
|
288a |
On 20th April 2004 New director appointed
filed on: 20th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On 20th April 2004 New secretary appointed
filed on: 20th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On 25th February 2004 Secretary resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On 25th February 2004 Director resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2004
| incorporation
|
Free Download
(9 pages)
|