GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, May 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE. Change occurred on April 4, 2019. Company's previous address: C/O C/O Bramwell Morris 18 Mulberry Avenue Widnes Cheshire WA8 0WN.
filed on: 4th, April 2019
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064141120001, created on August 16, 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 6, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 4, 2015: 1200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 5, 2014: 900.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 4, 2013: 800.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 4, 2013 new director was appointed.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2013 new director was appointed.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2013 new director was appointed.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2013 new director was appointed.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 4, 2013: 600.00 GBP
filed on: 17th, June 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 2, 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 14, 2012. Old Address: C/O Bramwell Morris 133 Albert Road Widnes WA8 6LB
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 11, 2010 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 11, 2010) of a secretary
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On December 15, 2009 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 30/11/2008
filed on: 27th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On January 23, 2009 Secretary appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 23, 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On January 19, 2009 Appointment terminated secretary
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 19, 2009 Secretary appointed
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 2, 2008 Appointment terminated secretary
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 1, 2008 Secretary appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(18 pages)
|