GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/01
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/01
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/01
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2018/03/31 from 2017/09/30
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017/09/01 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/01
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/09/01
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/01 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/04/20
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/04/20 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/01
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/01
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8 Darnford Lane Lichfield WS14 9RN on 2014/12/01 to 15 Bradley Lakes Longdon Rugeley Staffs WS15 4LE
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/01
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/01
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 25th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/01
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/04/26 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/04/26 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/04/26 from 2 Upper Linbrook Cottage Kingstanding Needwood Burton-on-Trent Staffordshire DE13 9PF England
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/10/06 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/10/06 from Oak Cottage 2B Pinfold Hill Shenstone Staffordshire WS14 0JN United Kingdom
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/10/06 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/01
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 1st, July 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/01
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, September 2009
| incorporation
|
Free Download
(13 pages)
|