GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 24th May 2019. New Address: 13 Strathmore Road Doncaster DN2 6DD. Previous address: 30 Church Street Gainsborough Lincolnshire DN21 2JH England
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Oct 2015. New Address: 30 Church Street Gainsborough Lincolnshire DN21 2JH. Previous address: 67 Lee High Road London SE13 5NS
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 6th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cash recycler LIMITEDcertificate issued on 23/05/13
filed on: 23rd, May 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 23rd May 2013. Old Address: 2Nd Floor Number 79 Lewisham High Street London SE13 5JX United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 22nd Jun 2012. Old Address: Suite 4 9a Brockley Cross London SE4 2AB
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th May 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th May 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 11th Jan 2011. Old Address: 13 Strathmore Road Town Moor Doncaster South Yorkshire DN2 6DD
filed on: 11th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th May 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2009
| incorporation
|
Free Download
(16 pages)
|