GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Sep 2019. New Address: Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY. Previous address: Crown Buildings Market Place Bawtry Doncaster DN10 6JL England
filed on: 10th, September 2019
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Apr 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Apr 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 24th Aug 2018
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 24th Aug 2018
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Aug 2017. New Address: Crown Buildings Market Place Bawtry Doncaster DN10 6JL. Previous address: The Counting House Nelson Street Hull East Yorkshire HU1 1XE
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jun 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 1st Feb 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 051564360001, created on Thu, 9th Jul 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jun 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Jun 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jun 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Fri, 27th Apr 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 17th Jun 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Jun 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jun 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 4th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 22nd Jun 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 18th Jun 2008 with shareholders record
filed on: 18th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 19th Jun 2007 with shareholders record
filed on: 19th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 28th Jun 2006 with shareholders record
filed on: 28th, June 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2005
filed on: 20th, March 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Sat, 25th Jun 2005 with shareholders record
filed on: 25th, June 2005
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 1 shares on Mon, 28th Jun 2004. Value of each share 1 £, total number of shares: 2.
filed on: 15th, July 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/06/04 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
filed on: 29th, June 2004
| address
|
Free Download
|
287 |
Registered office changed on 29/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 29th, June 2004
| address
|
Free Download
(1 page)
|
288a |
On Tue, 29th Jun 2004 New director appointed
filed on: 29th, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Jun 2004 New director appointed
filed on: 29th, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 29th Jun 2004 Secretary resigned
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 29th Jun 2004 New secretary appointed
filed on: 29th, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 29th Jun 2004 Director resigned
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2004
| incorporation
|
Free Download
(18 pages)
|