GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 25th January 2022 to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
filed on: 25th, January 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th July 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 16th, March 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 11th August 2017 director's details were changed
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st June 2017 secretary's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 069542520003 in full
filed on: 6th, October 2016
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 10th, December 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 069542520006, created on 26th October 2015
filed on: 30th, October 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 069542520005, created on 7th October 2015
filed on: 7th, October 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 069542520004, created on 11th September 2015
filed on: 14th, September 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 069542520003
filed on: 2nd, July 2013
|
mortgage |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, June 2013
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 16th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, May 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 10th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2011
filed on: 7th, July 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st August 2010: 100.00 GBP
filed on: 8th, March 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 18th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2010
filed on: 9th, July 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th March 2010
filed on: 12th, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th March 2010
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2009
|
mortgage |
Free Download
(7 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, July 2009
|
incorporation |
Free Download
(12 pages)
|