GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, March 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th July 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th July 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th July 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 13th July 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th October 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 5th October 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 5th October 2010 secretary's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th July 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 13th April 2010.
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 30th April 2010. Originally it was Wednesday 31st March 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
288a |
On Wednesday 5th August 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 5th August 2009 Secretary appointed
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 13th July 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 13th July 2009 Appointment terminated secretary
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/2009 from the vault design & build LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, July 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 13th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2009
| incorporation
|
Free Download
(18 pages)
|