AC92 |
Restoration by order of the court
filed on: 14th, December 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2016
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 28, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 28, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 12, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 13, 2014
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 28, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 28, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 11th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 28, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, January 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2010 to March 30, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, October 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, October 2010
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On March 28, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 8, 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 16, 2008
filed on: 16th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, September 2007
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on March 28, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 28, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2006
| capital
|
Free Download
(2 pages)
|
288a |
On April 6, 2006 New secretary appointed;new director appointed
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 6, 2006 New director appointed
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 6, 2006 New director appointed
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 6, 2006 New secretary appointed;new director appointed
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2006 Secretary resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2006 Secretary resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 5, 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2006 Director resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 5th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 5th, April 2006
| address
|
Free Download
(1 page)
|
288b |
On April 5, 2006 Director resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 5, 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2006
| incorporation
|
Free Download
(16 pages)
|