GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1FE England to Rsm Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Monday 16th December 2019
filed on: 16th, December 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Thursday 8th March 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th March 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 16th January 2017.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th January 2017.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1FE on Wednesday 1st February 2017
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Monday 16th January 2017 - new secretary appointed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Monday 16th January 2017 - new secretary appointed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th January 2017
filed on: 30th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 9th, September 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Wednesday 4th November 2015
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, October 2015
|
gazette |
Free Download
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 13th June 2014 with full list of members
filed on: 10th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Wednesday 10th September 2014
|
capital |
|
AP01 |
New director appointment on Wednesday 1st January 2014.
filed on: 14th, July 2014
|
officers |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2014.
filed on: 14th, July 2014
|
officers |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, June 2014
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 9th, June 2014
|
auditors |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 6th June 2014 from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
filed on: 6th, June 2014
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2012
filed on: 6th, November 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 13th June 2013 with full list of members
filed on: 30th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st December 2011 to Saturday 30th June 2012
filed on: 6th, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th June 2012 with full list of members
filed on: 4th, July 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd July 2012 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 13th June 2011 with full list of members
filed on: 19th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 19th, July 2011
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 17th March 2011
filed on: 17th, March 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 17th March 2011
filed on: 17th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2009
filed on: 24th, August 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 22nd June 2010 from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA Uk
filed on: 22nd, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th June 2010 with full list of members
filed on: 21st, June 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2008
filed on: 5th, December 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 14th September 2009
filed on: 14th, September 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 17th, June 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, June 2008
|
resolution |
Free Download
(2 pages)
|
288b |
On Monday 16th June 2008 Appointment terminated secretary
filed on: 16th, June 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2008
|
incorporation |
Free Download
(22 pages)
|