GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Pearl Assurance House 319 Ballards Lane London N12 8LY. Change occurred on September 19, 2020. Company's previous address: 12C-12G Great Central Way Woodford Halse Daventry NN11 3PZ United Kingdom.
filed on: 19th, September 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064111330002, created on April 25, 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates October 29, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 29, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12C-12G Great Central Way Woodford Halse Daventry NN11 3PZ. Change occurred on October 31, 2017. Company's previous address: 4 Partridge Lane Eydon Northants NN11 3PM.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 26, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2016
filed on: 19th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 27, 2014: 101000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 5, 2013: 101000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On August 15, 2012 new director was appointed.
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, May 2009
| mortgage
|
Free Download
(9 pages)
|
363a |
Period up to December 19, 2008 - Annual return with full member list
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/07 from: 4 partridge lane eydon northants NN11 3PM
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/07 from: 4 partridge lane eydon northants NN11 3PM
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/07 from: 4 partrifge lane eydon northants NN11 3PM
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/07 from: 4 partrifge lane eydon northants NN11 3PM
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(15 pages)
|