GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Kincraig Business Park Kincraig Road Blackpool Lancashire FY2 0PJ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2020-03-04
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-03-04
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-09-30
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(22 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-06
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-09-11
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-11
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2017-09-11
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-11
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-24
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-10-25
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-10-25 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 18th, September 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2015-11-06 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-05-18
filed on: 6th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-05-18
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-17
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087634110002, created on 2015-01-30
filed on: 31st, January 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to 2014-11-06 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-19: 345.85 GBP
capital
|
|
AP02 |
New member was appointed on 2014-08-11
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY United Kingdom to Unit 1 Kincraig Business Park Kincraig Road Blackpool Lancashire FY2 0PJ on 2014-10-07
filed on: 7th, October 2014
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087634110001 in full
filed on: 12th, September 2014
| mortgage
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, September 2014
| incorporation
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2014-08-12
filed on: 9th, September 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, August 2014
| resolution
|
|
SH01 |
Statement of Capital on 2014-08-11: 345.85 GBP
filed on: 30th, August 2014
| capital
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2014-08-11
filed on: 30th, August 2014
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087634110001
filed on: 18th, January 2014
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2013-11-06: 2.00 GBP
capital
|
|