GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2019 to January 31, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 12, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on March 5, 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 12, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 12, 2010 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to July 23, 2009
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to August 29, 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 13th, May 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to August 21, 2007
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 21, 2007
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 12, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 12, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2006
| capital
|
Free Download
(2 pages)
|
288b |
On July 28, 2006 Secretary resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 28, 2006 New secretary appointed
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 28, 2006 New director appointed
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 28, 2006 Secretary resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 28, 2006 Director resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 28th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 28, 2006 New secretary appointed
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 28, 2006 Director resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 28th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 28, 2006 New director appointed
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2006
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2006
| incorporation
|
Free Download
(31 pages)
|