GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 21st, June 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 114-116 Manningham Lane Bradford BD8 7JF England to 6 Haven Village Boston PE21 8PX on 2022-09-28
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-17
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 19th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-17
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 14th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-17
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-17
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-17
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Allington Garden Boston PE21 9DP England to 114-116 Manningham Lane Bradford BD8 7JF on 2017-12-28
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-17
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 Amos Way Sibsey Boston Lincolnshire PE22 0SU to 14 Allington Garden Boston PE21 9DP on 2017-02-21
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-17
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-17 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-25: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-17 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-09-17 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 12th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-09-17 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-01-13
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-01-13
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 05 Castle Road Boston Lincolnshire PE21 9QQ United Kingdom on 2011-10-06
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-09-19 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-09-17 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-09-19 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Badgers Holt Oadby Leicester Leicestershire LE2 5PU United Kingdom on 2011-08-19
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 15th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 66 Glenfrith Close Leicester Leicestershire LE3 9QQ United Kingdom on 2010-12-14
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Mizzy Road Rochdale Lancashire OL12 6HW United Kingdom on 2010-10-20
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-09-17 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-04-19 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Harbury Street Burton on Trent Staffordshire DE13 0RY United Kingdom on 2009-11-23
filed on: 23rd, November 2009
| address
|
Free Download
(1 page)
|
AP03 |
On 2009-11-03 - new secretary appointed
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-03
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-09-24 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-24 Appointment terminated secretary
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(18 pages)
|