GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England on 2023/02/22 to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 1st, September 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2022/03/12
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/02/01
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/02/01
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/02/01
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/01
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022/02/01, company appointed a new person to the position of a secretary
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 066550220001 satisfaction in full.
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066550220003 satisfaction in full.
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066550220002 satisfaction in full.
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
AP03 |
On 2021/06/02, company appointed a new person to the position of a secretary
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2021/05/31 from 2020/12/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/02
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/02
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/06/02
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/02.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/02.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/02.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 152 Elliott Street Tyldesley Manchester M29 8FJ on 2021/06/03 to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, May 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(15 pages)
|
CH03 |
On 2020/09/18 secretary's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 2020/09/30 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 2020/09/18 secretary's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/07/23 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 066550220003, created on 2019/02/26
filed on: 26th, February 2019
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2017/08/04 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|
MR01 |
Registration of charge 066550220002, created on 2015/01/07
filed on: 9th, January 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 066550220001, created on 2014/12/03
filed on: 10th, December 2014
| mortgage
|
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on 2013/07/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, July 2013
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/23
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, June 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2011/03/21 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/03/21 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/23
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 24th, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/23
filed on: 10th, September 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 29th, April 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2009/12/31. Originally it was 2009/07/31
filed on: 8th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/08/21 with complete member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2008
| incorporation
|
Free Download
(12 pages)
|